Company NameENI Sesulu Limited
Company StatusDissolved
Company Number03771970
CategoryPrivate Limited Company
Incorporation Date12 May 1999(24 years, 11 months ago)
Dissolution Date11 April 2006 (18 years ago)
Previous NameLasmo Sesulu Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameDaragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2002(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 11 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grena Road
Richmond
Surrey
TW9 1XU
Secretary NameLinda Gillian Smith
NationalityBritish
StatusClosed
Appointed08 August 2002(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 11 April 2006)
RoleCompany Director
Correspondence Address11 Thellusson Way
Rickmansworth
Hertfordshire
WD3 8RB
Director NameLuca Bertelli
Date of BirthOctober 1958 (Born 65 years ago)
NationalityItalian
StatusClosed
Appointed21 August 2003(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 11 April 2006)
RoleManaging Director
Correspondence AddressDharmawangsa, Apartment 307
Ji. Dharmawangsa 8
Jakarta
Foreign
Director NameMatilde Giulianelli
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed21 August 2003(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 11 April 2006)
RoleFinance And Control Manager
Correspondence AddressFlat 3
22 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NamePhilip Duncan Hemmens
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleOil Executive
Correspondence AddressFluder House 39 Fluder Hill
Kingskerswell
Newton Abbot
Devon
TQ12 4SX
Director NameDr Christopher Alan Wright
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleOil Executive
Correspondence AddressOld Byways House
Gravel Path
Berkhamstead
Hertfordshire
HP4 2PS
Secretary NameSandra Gail Walters
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Danvers Way
Caterham
Surrey
CR3 5FJ
Director NamePaul Colbeck Murray
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(2 days after company formation)
Appointment Duration2 years (resigned 08 June 2001)
RoleOil & Gas Executive
Correspondence Address4 Milner Place
London
N1 1TN
Director NameNigel Ralph Thorpe
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(2 days after company formation)
Appointment Duration3 years, 2 months (resigned 08 August 2002)
RoleOil Executive
Correspondence AddressSeaway Bridge Road
Gorleston On Sea
Great Yarmouth
Norfolk
NR31 6SY
Director NameDavid Howard Thomas
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(8 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 August 2002)
RoleGroup General Manager Operatio
Correspondence AddressCastle Mead
Chalk Lane, Hyde Heath
Amersham
Buckinghamshire
HP6 5SA
Secretary NameCaroline Ann Drake
StatusResigned
Appointed03 July 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 11 January 2002)
RoleCompany Director
Correspondence Address11 Woodfield Close
Ashtead
Surrey
KT21 2RT
Director NameGianluigi Ferrara
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed29 November 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 August 2003)
RoleCompany Director
Correspondence Address33 Binghill Road
Milltimber
Aberdeen
AB13 0JA
Scotland
Secretary NameAlan O'Brien
NationalityBritish
StatusResigned
Appointed11 January 2002(2 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 July 2002)
RoleCompany Director
Correspondence Address21 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Director NameMr Roberto Lorato
Date of BirthApril 1958 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed08 August 2002(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 August 2003)
RoleOil Company Executive
Country of ResidenceIndonesia
Correspondence AddressDharmawangsa Apartment 10th Floor
Unit 1008, Jalan Dharmawangsa Viii
Jakarta
12160
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEbury Bridge House
10 Ebury Bridge Road
London
SW1W 8PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardChurchill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
11 November 2005Application for striking-off (1 page)
14 June 2005Director's particulars changed (1 page)
5 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 February 2005Return made up to 31/01/05; full list of members (6 pages)
29 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
23 February 2004Return made up to 31/01/04; full list of members (6 pages)
12 September 2003New director appointed (1 page)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (1 page)
2 September 2003Director resigned (1 page)
27 June 2003Company name changed lasmo sesulu LIMITED\certificate issued on 27/06/03 (2 pages)
2 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
20 March 2003Auditor's resignation (2 pages)
9 February 2003Return made up to 31/01/03; full list of members (6 pages)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 November 2002Director's particulars changed (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (3 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002Director resigned (2 pages)
23 August 2002Director resigned (2 pages)
23 August 2002Secretary resigned (2 pages)
20 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002Return made up to 22/03/02; full list of members (6 pages)
4 April 2002New secretary appointed (2 pages)
22 January 2002Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH (1 page)
9 January 2002New director appointed (2 pages)
12 December 2001Director resigned (1 page)
17 July 2001Full accounts made up to 31 December 2000 (8 pages)
22 June 2001Director resigned (1 page)
11 April 2001Return made up to 22/03/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000Secretary resigned (1 page)
18 April 2000Return made up to 22/03/00; full list of members (8 pages)
20 January 2000New director appointed (2 pages)
24 December 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
19 May 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
18 May 1999Secretary resigned (1 page)
12 May 1999Incorporation (22 pages)