Company NameFit Investments Limited
Company StatusDissolved
Company Number04548512
CategoryPrivate Limited Company
Incorporation Date30 September 2002(21 years, 7 months ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)
Previous NameArchive-It Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John William Greenhalgh
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2003(11 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Coutts Crescent
London
NW5 1RF
Secretary NameMr Douglas William Armour
NationalityBritish
StatusClosed
Appointed01 April 2006(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTignals
Frensham Lane
Headley
Hampshire
GU35 8TB
Director NamePeter Howes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46a Arbor Lane
Winnersh
Berkshire
RG41 5JD
Secretary NameSimon John Granger
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Mede
Blundel Lane Stoke Dabernon
Cobham
Surrey
KT11 2SF
Director NameDean Boyd Davies
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 January 2004)
RoleCompany Director
Correspondence AddressThe Porch House
Loudhamswood Lane
Chalfont St. Giles
Buckinghamshire
HP8 4AP
Director NameSimon John Granger
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(9 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Mede
Blundel Lane Stoke Dabernon
Cobham
Surrey
KT11 2SF

Location

Registered AddressC/O City Of London Group Plc
Mercury House Triton Court
14 Finsbury Square
London
EC2A 1BR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
25 November 2008Application for striking-off (1 page)
4 November 2008Appointment terminated director simon granger (1 page)
16 September 2008Return made up to 12/09/08; full list of members (3 pages)
31 October 2007Secretary's particulars changed (1 page)
9 October 2007Accounts made up to 31 March 2007 (1 page)
4 October 2007Location of register of members (1 page)
19 September 2007Return made up to 12/09/07; full list of members (2 pages)
25 April 2007Secretary's particulars changed (1 page)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 October 2006Return made up to 12/09/06; full list of members (2 pages)
25 September 2006Location of register of members (non legible) (1 page)
16 August 2006Secretary's particulars changed (1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006New secretary appointed (2 pages)
29 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
20 September 2005Return made up to 12/09/05; full list of members (2 pages)
17 September 2004Return made up to 12/09/04; full list of members (7 pages)
11 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
28 January 2004Director resigned (1 page)
28 November 2003Company name changed archive-it LIMITED\certificate issued on 28/11/03 (2 pages)
19 November 2003Registered office changed on 19/11/03 from: 5 watlington street, nettlebed, henley on thames, oxfordshire RG9 5AA (1 page)
26 September 2003New director appointed (2 pages)
24 September 2003Return made up to 12/09/03; full list of members (7 pages)
20 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
16 September 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
8 July 2003Director resigned (1 page)
8 July 2003New director appointed (2 pages)
9 January 2003Registered office changed on 09/01/03 from: 5 watllington street, nettlebead, henley on thames, oxfordshire KT11 2SF (1 page)
13 November 2002New director appointed (2 pages)