UKBizDB.co.uk

ENI MOG LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eni Mog Limited. The company was founded 27 years ago and was given the registration number 03211318. The firm's registered office is in LONDON. You can find them at Ebury Bridge House, 10 Ebury Bridge Road, London, . This company's SIC code is 7415 - Holding Companies including Head Offices.

Company Information

Name:ENI MOG LIMITED
Company Number:03211318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 June 1996
End of financial year:31 December 2003
Jurisdiction:England - Wales
Industry Codes:
  • 7415 - Holding Companies including Head Offices

Office Address & Contact

Registered Address:Ebury Bridge House, 10 Ebury Bridge Road, London, SW1W 8PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Thellusson Way, Rickmansworth, WD3 8RB

Secretary08 August 2002Active
17 Grena Road, Richmond, TW9 1XU

Director10 February 2003Active
2 Queensgate, Aberdeen, AB15 5XZ

Director21 August 2003Active
Pilton Manor, Pilton, Peterborough, PE8 5SN

Director11 January 2000Active
21 Wethered Park, Marlow, SL7 2BH

Secretary30 July 1999Active
29 Hollingbourne Road, Herne Hill, London, SE24 9NB

Secretary17 June 1996Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary12 June 1996Active
Old Manor House, Cley Next The Sea, NR25 7RL

Director20 April 1998Active
20 St Jamess Walk, London, EC1R 0AP

Director17 June 1996Active
21 Seaforth Gardens, Winchmore Hill, N21 3BT

Director29 September 1997Active
Square Du Val De La Cambre 3, Bruxelles, Belgium, 1050

Director17 June 1996Active
6 Avenue Des Becasses, Rhode-St-Genese 1640, Belgium,

Director17 June 1996Active
Denefield, Rectory Road Oakley, Basingstoke, RG23 7LJ

Director14 June 1999Active
Nettlebed House, Nettlebed, Nr Henley On Thames, Henley-On Thames, RG9 5DD

Director09 January 1997Active
33 Binghill Road, Milltimber, Scotland, AB13 0JA

Director02 August 2002Active
Ash Farm Schoolhouse Lane, Horsmonden, Tonbridge, TN12 8BJ

Director17 June 1996Active
Oldhouse Farm, Wakes Colne, Colchester, CO6 2DR

Director17 June 1996Active
56 Gladstone Place, Queens Cross, Aberdeen, AB10 6XA

Director08 June 2001Active
Vaughans Fletching, Splaynes Green, Uckfield, TN22 3TJ

Director17 June 1996Active
Little Bevills, Bures, CO8 5NN

Director17 June 1996Active
4 Milner Place, London, N1 1TN

Director14 June 1999Active
Via Giulio Carcano 13, Cantu(Co), Italy,

Director08 June 2001Active
Marley Mere, Marley Lane, Haslemere, GU27 3PZ

Director17 June 1996Active
Arbourne, Copsem Lane, Esher, KT10 9HE

Director12 June 1996Active
83 Rodenhurst Road, London, SW4 8AF

Director12 June 1996Active
Old Byways House, Gravel Path, Berkhamstead, HP4 2PS

Director14 June 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-09-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-09Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-09-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-03-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-09-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-03-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-10-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-10-05Insolvency

Liquidation court order miscellaneous.

Download
2016-10-05Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2016-09-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-03-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-09-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-03-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-03-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-11-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-11-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-09-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-03-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-08-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download

Copyright © 2024. All rights reserved.