ENI RESOURCES LIMITED
Status | DISSOLVED |
Company No. | 02161862 |
Category | Private Limited Company |
Incorporated | 07 Sep 1987 |
Age | 36 years, 8 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2011 |
Years | 13 years, 1 month, 19 days |
SUMMARY
ENI RESOURCES LIMITED is an dissolved private limited company with number 02161862. It was incorporated 36 years, 8 months, 23 days ago, on 07 September 1987 and it was dissolved 13 years, 1 month, 19 days ago, on 11 April 2011. The company address is Eni House Eni House, London, SW1W 8PZ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 11 Jan 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Aug 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 30 Jul 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 30 Jul 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 28 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Franco Polo
Documents
Termination director company with name
Date: 28 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fabio Castiglioni
Documents
Accounts with accounts type dormant
Date: 30 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Legacy
Date: 19 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr fabio castiglioni
Documents
Legacy
Date: 19 Jun 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director luigino lusuriello
Documents
Accounts with made up date
Date: 05 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Legacy
Date: 21 Jan 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 21 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 21/01/2009 from ebury bridge house 10 ebury bridge road london SW1W 8PZ
Documents
Legacy
Date: 21 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Sep 2008
Action Date: 19 Aug 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-08-19
Documents
Legacy
Date: 14 Aug 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary daragh fagan
Documents
Legacy
Date: 14 Aug 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director daragh fagan
Documents
Legacy
Date: 14 Aug 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director matilde giulianelli
Documents
Legacy
Date: 14 Aug 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director david thomas
Documents
Legacy
Date: 14 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed marco talamonti
Documents
Legacy
Date: 14 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed luigino lusuriello
Documents
Legacy
Date: 14 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed francesca dal bello
Documents
Legacy
Date: 14 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed nicholas mark keenan
Documents
Resolution
Date: 14 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation court order to stay winding up
Date: 14 Aug 2008
Category: Insolvency
Sub Category: Court-order
Type: O/C STAY
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Mar 2008
Action Date: 19 Aug 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-08-19
Documents
Liquidation voluntary statement of receipts and payments
Date: 19 Sep 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 19 Mar 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 05 Sep 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 09 Mar 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Miscellaneous
Date: 17 Feb 2006
Category: Miscellaneous
Type: MISC
Description: Sec of state's release of liq
Documents
Miscellaneous
Date: 10 Feb 2006
Category: Miscellaneous
Type: MISC
Description: O/C replacement of liquidator
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Jan 2006
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary cease to act as liquidator
Date: 26 Jan 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments
Date: 24 Aug 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary declaration of solvency
Date: 03 Sep 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Miscellaneous
Date: 03 Sep 2004
Category: Miscellaneous
Type: MISC
Description: Res re: liquidators powers
Documents
Resolution
Date: 03 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Sep 2004
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type full
Date: 29 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/04; full list of members
Documents
Legacy
Date: 02 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 03 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Certificate change of name company
Date: 10 Apr 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed monument resources LIMITED\certificate issued on 10/04/03
Documents
Legacy
Date: 17 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/03; full list of members
Documents
Resolution
Date: 20 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Aug 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 20 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Resolution
Date: 20 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Apr 2002
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/02; full list of members
Documents
Legacy
Date: 30 Apr 2002
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 22 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH
Documents
Legacy
Date: 07 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 09 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 2001
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/01; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 11 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/00; full list of members
Documents
Legacy
Date: 11 Jul 2000
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 20 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/99; full list of members
Documents
Legacy
Date: 19 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 16/07/99 from: kierran cross 11 strand london WC2N 5HR
Documents
Legacy
Date: 16 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 16 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 29 Apr 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Apr 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Apr 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Apr 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Apr 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Apr 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Apr 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Apr 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/98; no change of members
Documents
Legacy
Date: 20 Jul 1998
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 30 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 05 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
KINGFISHER HOUSE,MEADOWFIELD,DH7 8TZ
Number: | 10785831 |
Status: | ACTIVE |
Category: | Private Limited Company |
601 INTERNATIONAL HOUSE,LONDON,W1B 2QD
Number: | 07119945 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORRISON HOUSE,IPSWICH,IP6 0RL
Number: | 02444973 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 A MESNES STREET,WIGAN,WN1 1QX
Number: | 10538704 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 JAMES HENRY AVENUE,SALFORD,M5 3HR
Number: | 10859541 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 BOOTH COURT,LONDON,SE13 7GU
Number: | 10390561 |
Status: | ACTIVE |
Category: | Private Limited Company |