Company NameFIH Financial & Investment House Ltd
Company StatusDissolved
Company Number02321754
CategoryPrivate Limited Company
Incorporation Date25 November 1988(35 years, 5 months ago)
Dissolution Date4 November 2003 (20 years, 6 months ago)
Previous NamesThe Virginia Tobacco Company Limited and FIH Financial Investment House Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMrs Jennifer Jayne Fuller
NationalityBritish
StatusClosed
Appointed07 January 1991(2 years, 1 month after company formation)
Appointment Duration12 years, 10 months (closed 04 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Hoppingwood Avenue
New Malden
Surrey
KT3 4JX
Secretary NameParaskevi Charalampos Bisiotas
NationalityBritish
StatusClosed
Appointed01 February 2001(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address39 Athinon Streer
Piraeus
18540
Greece
Director NamePaul Maria Enger
Date of BirthMay 1960 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed15 May 2001(12 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 04 November 2003)
RoleEconomist
Correspondence Address12 Penton Place
London
SE17 3JT
Secretary NameLondon Citylink Secretaries Limited (Corporation)
StatusClosed
Appointed23 April 2002(13 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 04 November 2003)
Correspondence AddressSouthbank House
Black Prince Road
London
SE1 7SJ
Director NameAthanasios Keranis
Date of BirthMarch 1939 (Born 85 years ago)
NationalityGreek
StatusResigned
Appointed07 January 1991(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 24 July 1992)
RolePrivate Employee
Correspondence Address39 Athinon Str PO Box 80043
185 40 Piraeus
Foreign
Director NameGeorge Mackin
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1991(2 years, 1 month after company formation)
Appointment Duration6 years (resigned 22 January 1997)
RoleManaging Director
Correspondence Address131 Cumnor Hill
Oxford
OX2 9JA
Director NameAlkis Vardis
Date of BirthNovember 1936 (Born 87 years ago)
NationalityGreek
StatusResigned
Appointed07 January 1991(2 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 06 October 1995)
RolePrivate Employee
Correspondence Address39 Athinon Str PO Box 80043
185 40 Piraeus
Foreign
Director NameNicholas David Frederick Bohm
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(6 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 March 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSalkyns Canfield Road
Takeley
Bishops Stortford
Hertfordshire
CM22 6SX
Director NameCostas Polymeropoulos
Date of BirthOctober 1958 (Born 65 years ago)
NationalityGreek
StatusResigned
Appointed16 October 1995(6 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 September 2000)
RolePrivate Employee
Correspondence Address39 Athinon Str
18540 Piraeus
Greece
Foreign
Director NameConstantinos Katsogiannis
Date of BirthApril 1947 (Born 77 years ago)
NationalityGreek
StatusResigned
Appointed22 January 1997(8 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 November 2000)
RoleAccounting Direcrtor
Correspondence Address35 Athinon Street
Piraeus
18540
Greece
Director NamePanagiota Ioannis Barakou
Date of BirthDecember 1972 (Born 51 years ago)
NationalityGreek
StatusResigned
Appointed16 November 2000(11 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 February 2001)
RoleAttorney At Law
Correspondence AddressAthinon 39
Piraeus 18540
Greece
Director NameConstantin Christos Rokofyllos
Date of BirthOctober 1964 (Born 59 years ago)
NationalityGreek
StatusResigned
Appointed16 November 2000(11 years, 11 months after company formation)
Appointment Duration2 months (resigned 18 January 2001)
RoleEconomist
Correspondence Address39 Athinon Street
Piraeus
185 40
Greece
Director NameNikolaos Aggelidakis
Date of BirthJuly 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed01 February 2001(12 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 May 2001)
RoleFinance Engineer
Correspondence Address39 Athinon Street
Piraeus
18540
Greece
Director NameChristopher Moon
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(12 years, 2 months after company formation)
Appointment Duration3 months (resigned 03 May 2001)
RoleConsultant
Correspondence Address135 Armoury Road
Deptford
London
SE8 4LB
Secretary NameLondon Citylink Secretaries Limited (Corporation)
Date of BirthApril 1999 (Born 25 years ago)
StatusResigned
Appointed27 April 2001(12 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 October 2001)
Correspondence AddressSouthbank House
Black Prince Road
London
SE1 7SJ
Secretary NameLondon Citylink Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2001(12 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 October 2001)
Correspondence AddressSouthbank House
Black Prince Road
London
SE1 7SJ

Location

Registered Address501 International House
223 Regent Street
London
W1B 2QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£99,790
Cash£30,331
Current Liabilities£30,927

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
13 May 2002Return made up to 07/01/02; full list of members (7 pages)
13 May 2002New secretary appointed (2 pages)
2 February 2002Secretary resigned (1 page)
1 October 2001New secretary appointed (2 pages)
24 August 2001Secretary resigned (1 page)
22 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (2 pages)
27 April 2001Company name changed fih financial investment house l td\certificate issued on 27/04/01 (2 pages)
29 March 2001Company name changed the virginia tobacco company lim ited\certificate issued on 29/03/01 (2 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001Registered office changed on 20/03/01 from: 4TH floor new gallery house 6 vigo street london W15 3HF (1 page)
6 March 2001Return made up to 07/01/01; full list of members (6 pages)
6 March 2001Registered office changed on 06/03/01 from: 501 inernational house 223 regent street london W1B 2QD (1 page)
6 March 2001New secretary appointed (2 pages)
6 March 2001New director appointed (3 pages)
6 March 2001New director appointed (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001Registered office changed on 19/02/01 from: new gallery house 6 vigo street london W1X 1AH (1 page)
19 February 2001Director resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
12 December 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
26 October 2000Full accounts made up to 31 December 1999 (12 pages)
19 April 2000Full accounts made up to 31 December 1998 (15 pages)
14 January 2000Return made up to 07/01/00; full list of members (7 pages)
18 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
25 February 1999Return made up to 07/01/99; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (16 pages)
6 February 1998Return made up to 07/01/98; full list of members (6 pages)
28 August 1997Full accounts made up to 31 December 1996 (16 pages)
3 June 1997Declaration of satisfaction of mortgage/charge (3 pages)
24 February 1997Return made up to 07/01/97; no change of members (4 pages)
24 February 1997New director appointed (2 pages)
24 February 1997Registered office changed on 24/02/97 from: 2 saxon beck 59 st aldates oxford oxfordshire OX1 1ST (1 page)
24 February 1997Director resigned (1 page)
26 June 1996Full accounts made up to 31 December 1995 (16 pages)
27 February 1996Return made up to 07/01/96; no change of members (4 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
3 November 1995Particulars of mortgage/charge (11 pages)
24 October 1995Director resigned;new director appointed (2 pages)
16 October 1995New director appointed (2 pages)
6 September 1995Full accounts made up to 31 December 1994 (14 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
13 March 1995Return made up to 07/01/95; full list of members (6 pages)