Company NameFactorfresh Limited
Company StatusDissolved
Company Number02779470
CategoryPrivate Limited Company
Incorporation Date14 January 1993(31 years, 2 months ago)
Dissolution Date17 March 2015 (9 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMiss Dorota Sobolewska
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1993(2 weeks after company formation)
Appointment Duration22 years, 1 month (closed 17 March 2015)
RoleRestaurateur
Correspondence Address13a Richborough Road
London
NW2 3LU
Director NameMr Simon Alexander Rapkin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1993(2 weeks after company formation)
Appointment Duration22 years, 1 month (closed 17 March 2015)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address26 Jenkins Avenue
Bricket Wood
St Albans
AL2 3SB
Secretary NameMiss Dorota Sobolewska
NationalityBritish
StatusClosed
Appointed13 December 2001(8 years, 11 months after company formation)
Appointment Duration13 years, 3 months (closed 17 March 2015)
RoleRestaurateur
Correspondence Address13a Richborough Road
London
NW2 3LU
Secretary NameFranceska Rapkin
NationalityBritish
StatusResigned
Appointed28 January 1993(2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 13 December 2001)
RoleCompany Director
Correspondence AddressEaglewood Oxhey Lane
Hatch End
Pinner
Middlesex
HA5 4AL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4 Prince Albert Road
London
NW1 7SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Dorota Sobolewska
50.00%
Ordinary
50 at £1Simon Alexander Rapkin
50.00%
Ordinary

Financials

Year2014
Net Worth-£34,559
Cash£50
Current Liabilities£44,211

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
8 September 2014Registered office address changed from 2nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
30 June 2014Director's details changed for Simon Alexander Rapkin on 25 June 2014 (2 pages)
30 June 2014Director's details changed for Simon Alexander Rapkin on 25 June 2014 (2 pages)
26 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
27 February 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
27 February 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
8 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
8 April 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Simon Alexander Rapkin on 18 December 2009 (2 pages)
21 January 2010Director's details changed for Simon Alexander Rapkin on 18 December 2009 (2 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 January 2009Return made up to 14/01/09; full list of members (4 pages)
19 January 2009Return made up to 14/01/09; full list of members (4 pages)
14 April 2008Return made up to 14/01/08; full list of members (4 pages)
14 April 2008Return made up to 14/01/08; full list of members (4 pages)
19 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 January 2007Return made up to 14/01/07; full list of members (2 pages)
16 January 2007Return made up to 14/01/07; full list of members (2 pages)
26 October 2006Secretary's particulars changed;director's particulars changed (1 page)
26 October 2006Secretary's particulars changed;director's particulars changed (1 page)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1H 3FT (1 page)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1H 3FT (1 page)
13 February 2006Total exemption small company accounts made up to 31 May 2004 (7 pages)
13 February 2006Total exemption small company accounts made up to 31 May 2004 (7 pages)
13 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
31 January 2006Return made up to 14/01/06; full list of members (2 pages)
31 January 2006Return made up to 14/01/06; full list of members (2 pages)
26 January 2006Return made up to 14/01/05; full list of members (2 pages)
26 January 2006Return made up to 14/01/05; full list of members (2 pages)
6 September 2005Strike-off action suspended (1 page)
6 September 2005Strike-off action suspended (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
23 January 2004Return made up to 14/01/04; full list of members (5 pages)
23 January 2004Return made up to 14/01/04; full list of members (5 pages)
10 December 2003Return made up to 14/01/03; full list of members (5 pages)
10 December 2003Return made up to 14/01/03; full list of members (5 pages)
13 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
13 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
26 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
26 March 2003Total exemption small company accounts made up to 31 May 2001 (5 pages)
26 March 2003Total exemption small company accounts made up to 31 May 2001 (5 pages)
26 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
22 October 2002Compulsory strike-off action has been discontinued (1 page)
22 October 2002Compulsory strike-off action has been discontinued (1 page)
16 October 2002New secretary appointed (2 pages)
16 October 2002Return made up to 14/01/02; full list of members (5 pages)
16 October 2002Return made up to 14/01/02; full list of members (5 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Secretary resigned (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
31 August 2001Return made up to 14/01/01; full list of members (5 pages)
31 August 2001Return made up to 14/01/01; full list of members (5 pages)
8 June 2001Director's particulars changed (1 page)
8 June 2001Director's particulars changed (1 page)
5 April 2001 (5 pages)
5 April 2001 (5 pages)
5 December 2000Compulsory strike-off action has been discontinued (1 page)
5 December 2000Compulsory strike-off action has been discontinued (1 page)
5 December 2000 (5 pages)
5 December 2000 (5 pages)
29 November 2000Return made up to 14/01/00; full list of members (5 pages)
29 November 2000Return made up to 14/01/00; full list of members (5 pages)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
13 March 1999 (5 pages)
13 March 1999 (5 pages)
2 March 1999Return made up to 14/01/99; full list of members (6 pages)
2 March 1999Director's particulars changed (1 page)
2 March 1999Return made up to 14/01/99; full list of members (6 pages)
2 March 1999Director's particulars changed (1 page)
2 March 1999Secretary's particulars changed (1 page)
2 March 1999Secretary's particulars changed (1 page)
25 March 1998 (6 pages)
25 March 1998 (6 pages)
13 February 1998Return made up to 14/01/98; full list of members (6 pages)
13 February 1998Return made up to 14/01/98; full list of members (6 pages)
9 April 1997Full accounts made up to 31 May 1996 (12 pages)
9 April 1997Full accounts made up to 31 May 1996 (12 pages)
27 February 1997Director's particulars changed (1 page)
27 February 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1997Secretary's particulars changed (1 page)
27 February 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1997Secretary's particulars changed (1 page)
27 February 1997Director's particulars changed (1 page)
21 March 1996Full accounts made up to 31 May 1995 (12 pages)
21 March 1996Full accounts made up to 31 May 1995 (12 pages)
30 March 1995Return made up to 14/01/95; no change of members (4 pages)
30 March 1995Return made up to 14/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
14 January 1993Incorporation (16 pages)
14 January 1993Incorporation (16 pages)