Company NameEnron & Partners Limited
Company StatusDissolved
Company Number03651409
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 6 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)
Previous NameTrueback Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameEnron Directors One Limited (Corporation)
StatusClosed
Appointed24 September 2001(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 17 February 2004)
Correspondence AddressEnron House 40 Grosvenor Place
London
SW1X 7EN
Director NameEnron Directors Two Ltd (Corporation)
StatusClosed
Appointed24 September 2001(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 17 February 2004)
Correspondence AddressEnron House
40 Grosvenor Place
London
SW1X 7EN
Secretary NameEnron Secretaries Limited (Corporation)
StatusClosed
Appointed24 September 2001(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 17 February 2004)
Correspondence AddressEnron House 40 Grosvenor Place
London
SW1X 7EN
Director NameRichard Guido Dimichele
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleCompany Executive
Correspondence Address3 Mansion Gardens
London
NW3 7NG
Secretary NameScott Matthew Sefton
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address249 Pavilion Road
London
SW1X 0BP
Secretary NameMr Michael Ross Brown
NationalityBritish
StatusResigned
Appointed15 September 1999(11 months, 1 week after company formation)
Appointment Duration10 months (resigned 17 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ayres End Cottages
Ayres End Lane
Harpenden
Hertfordshire
AL5 1AL
Director NameMr Paul Clifford Chivers
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 May 2001)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address7 Randolph Road
London
W9 1AN
Director NameJohn Richard Sherriff
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 2001)
RoleCompany Executive
Correspondence AddressThe Great Barn
Powdermill Lane
Leigh
Kent
TN11 8PY
Director NameMark Albert Frevert
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 2001)
RoleCompany Executive
Correspondence Address4 St Marys Place
Marloes Road
London
W8 5UE
Director NameMr Fernley Keith Dyson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 2001)
RoleCompany Executive
Correspondence Address152 Irchester Road
Rushden
Northamptonshire
NN10 9QU
Director NameJames Vinson Derrick
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2001)
RoleCompany Executive
Correspondence Address1824 Larchmont
Houston Texas 77019
Usa
Director NameMr Michael Ross Brown
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(1 year, 9 months after company formation)
Appointment DurationResigned same day (resigned 17 July 2000)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Ayres End Cottages
Ayres End Lane
Harpenden
Hertfordshire
AL5 1AL
Director NameMr Michael Ross Brown
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2001)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Ayres End Cottages
Ayres End Lane
Harpenden
Hertfordshire
AL5 1AL
Secretary NameMrs Susan Kathleen Kelly
NationalityBritish
StatusResigned
Appointed17 July 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Waldo Close
Clapham
London
SW4 9EY
Director NameAnne Janette Edgley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(2 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 September 2001)
RoleCompany Director
Correspondence AddressApartment E 21 Monevetro
100 Battersea Church Road
London
SW11 3YL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEnron House 40 Grosvenor Place
London
SW1X 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2003First Gazette notice for compulsory strike-off (1 page)
7 November 2001Return made up to 13/10/01; full list of members (5 pages)
2 November 2001Secretary resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
28 October 2001New secretary appointed (2 pages)
28 October 2001New director appointed (7 pages)
28 October 2001New director appointed (7 pages)
27 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
4 September 2001Director's particulars changed (1 page)
4 July 2001Director's particulars changed (1 page)
3 July 2001New director appointed (9 pages)
15 June 2001Director resigned (1 page)
3 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
8 March 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 28/02/01
(2 pages)
9 November 2000Secretary resigned (1 page)
9 November 2000Return made up to 13/10/00; full list of members (7 pages)
7 November 2000New director appointed (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
2 August 2000New director appointed (6 pages)
27 July 2000Director resigned (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000New director appointed (5 pages)
16 June 2000Director's particulars changed (1 page)
20 April 2000Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
29 February 2000New director appointed (3 pages)
14 February 2000New director appointed (3 pages)
14 February 2000New director appointed (4 pages)
14 February 2000New director appointed (4 pages)
31 January 2000Director resigned (1 page)
5 January 2000Return made up to 13/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 December 1999New secretary appointed (2 pages)
15 December 1999Registered office changed on 15/12/99 from: 4 millbank london SW1P 3ET (1 page)
16 October 1998Director resigned (1 page)
16 October 1998New director appointed (2 pages)
16 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
14 October 1998Company name changed trueback LIMITED\certificate issued on 14/10/98 (2 pages)
13 October 1998Incorporation (18 pages)