Company NameExhibifit Limited
Company StatusDissolved
Company Number02614917
CategoryPrivate Limited Company
Incorporation Date28 May 1991(32 years, 11 months ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDaniel Peter West
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(3 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 10 December 2002)
RoleGeneral Manager
Correspondence Address35 Church Street
Rickmansworth
Hertfordshire
WD3 1DQ
Secretary NameRichard Andrew West
NationalityBritish
StatusClosed
Appointed01 May 1995(3 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 10 December 2002)
RoleCompany Director
Correspondence Address61 Nightingale Road
Rickmansworth
Hertfordshire
WD3 7BU
Director NameRichard Andrew West
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address61 Nightingale Road
Rickmansworth
Hertfordshire
WD3 7BU
Director NameYvonne Maria West
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address61 Nightingale Road
Rickmansworth
Hertfordshire
WD3 7BU
Secretary NameYvonne Maria West
NationalityBritish
StatusResigned
Appointed28 May 1992(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address61 Nightingale Road
Rickmansworth
Hertfordshire
WD3 7BU

Location

Registered Address28 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Financials

Year2014
Turnover£136,241
Gross Profit£31,069
Net Worth-£1,378
Cash£20,272
Current Liabilities£46,173

Accounts

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

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
19 February 2002Voluntary strike-off action has been suspended (1 page)
2 October 2001Voluntary strike-off action has been suspended (1 page)
31 August 2001Application for striking-off (1 page)
20 February 2001Full accounts made up to 31 December 1999 (9 pages)
1 June 2000Return made up to 28/05/00; full list of members (6 pages)
21 January 2000Full accounts made up to 31 December 1998 (9 pages)
16 November 1999Return made up to 28/05/99; no change of members (4 pages)
14 September 1999Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
15 December 1998Full accounts made up to 30 November 1997 (8 pages)
27 October 1998Registered office changed on 27/10/98 from: 27/31 blandford street london W1H 3AD (1 page)
16 April 1998Accounts for a small company made up to 30 November 1996 (4 pages)
2 July 1997Return made up to 28/05/97; full list of members (5 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (4 pages)
19 August 1996Return made up to 28/05/96; full list of members (5 pages)
4 October 1995Accounts for a small company made up to 30 November 1994 (4 pages)
19 September 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
19 September 1995Director resigned;new director appointed (4 pages)
6 April 1995Registered office changed on 06/04/95 from: 189 bickenhall mansions baker street london W1H 3DE (1 page)
6 April 1995Return made up to 28/05/94; full list of members (12 pages)
6 April 1995Return made up to 28/05/93; full list of members (12 pages)