Company NameFactorprime Limited
Company StatusDissolved
Company Number01888088
CategoryPrivate Limited Company
Incorporation Date20 February 1985(39 years, 2 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameVictor Von Dewitz
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityGerman
StatusClosed
Appointed31 May 1991(6 years, 3 months after company formation)
Appointment Duration16 years, 11 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Arlington Road
Richmond
Surrey
TW10 7BY
Secretary NameMrs Ingrid Von Dewitz
NationalitySwedish
StatusClosed
Appointed31 May 1991(6 years, 3 months after company formation)
Appointment Duration16 years, 11 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Arlington Road
Richmond
Surrey
TW10 7BY
Director NameMr Edwin Austin
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressPinemead Blundell Lane
Stoke Dabernon
Cobham
Surrey
KT11 2SP

Location

Registered AddressUnit 12
Mitcham Industrial Estate
Streatham Road
Mitcham Surrey
CR4 2AP
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardGraveney
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,627
Current Liabilities£3,660

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
9 June 2006Return made up to 31/05/06; full list of members (6 pages)
27 May 2005Return made up to 31/05/05; full list of members (6 pages)
6 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 May 2004Return made up to 31/05/04; full list of members (6 pages)
28 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
9 September 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
10 June 2003Return made up to 31/05/03; full list of members (6 pages)
17 December 2002Accounts for a small company made up to 31 May 2002 (7 pages)
12 June 2002Return made up to 31/05/02; full list of members (6 pages)
28 July 2001Accounts for a small company made up to 31 May 2001 (7 pages)
2 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
26 June 2000Return made up to 31/05/00; full list of members (6 pages)
22 September 1999Full accounts made up to 31 May 1999 (9 pages)
3 June 1999Return made up to 31/05/99; no change of members (4 pages)
20 July 1998Full accounts made up to 31 May 1998 (11 pages)
17 June 1998Return made up to 31/05/98; full list of members (6 pages)
1 October 1997Accounts for a small company made up to 31 May 1997 (8 pages)
24 June 1997Return made up to 31/05/97; full list of members (6 pages)
18 September 1996Full accounts made up to 31 May 1996 (15 pages)
1 July 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 September 1995Accounts for a small company made up to 31 May 1995 (4 pages)