About

Registered Number: 06128377
Date of Incorporation: 26/02/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (9 years and 8 months ago)
Registered Address: Elham Valley Vineyard, Breach, Barham, Nr Canterbury, Kent, CT4 6LN

 

Based in Nr Canterbury, Kent, Fih Ltd was established in 2007, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. The current directors of Fih Ltd are Young, Gillian Sara, Carroll, Susan, Carroll, William John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
YOUNG, Gillian Sara 10 July 2012 - 1
CARROLL, Susan 26 February 2007 03 March 2007 1
CARROLL, William John 02 March 2007 10 July 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 June 2014
DS01 - Striking off application by a company 03 June 2014
TM01 - Termination of appointment of director 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 19 February 2013
TM01 - Termination of appointment of director 23 October 2012
AP01 - Appointment of director 23 October 2012
AP03 - Appointment of secretary 12 July 2012
TM02 - Termination of appointment of secretary 12 July 2012
TM01 - Termination of appointment of director 12 July 2012
AR01 - Annual Return 13 March 2012
CERTNM - Change of name certificate 12 March 2012
AA - Annual Accounts 04 January 2012
AP01 - Appointment of director 16 November 2011
TM01 - Termination of appointment of director 16 November 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 10 March 2011
AP01 - Appointment of director 25 October 2010
TM01 - Termination of appointment of director 21 October 2010
AA01 - Change of accounting reference date 19 April 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
288a - Notice of appointment of directors or secretaries 08 June 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 10 March 2008
287 - Change in situation or address of Registered Office 15 February 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 31 August 2007
225 - Change of Accounting Reference Date 14 August 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
RESOLUTIONS - N/A 19 April 2007
CERTNM - Change of name certificate 12 April 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
NEWINC - New incorporation documents 26 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.