London
N3 1XW
Website | factory88.co.uk |
---|
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
100 at £1 | Tpf Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,403 |
Cash | £7,436 |
Current Liabilities | £8,792 |
Latest Accounts | 30 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
24 October 2011 | Delivered on: 28 October 2011 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the account and the deposit balance see image for full details. Outstanding |
---|
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2020 | Application to strike the company off the register (1 page) |
26 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2020 | Micro company accounts made up to 30 December 2018 (2 pages) |
26 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
26 June 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
28 March 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
15 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
26 June 2017 | Notification of Simon James Strapp as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Simon James Strapp as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
17 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
12 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
19 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Company name changed tpf london LIMITED\certificate issued on 20/01/12
|
20 January 2012 | Change of name notice (2 pages) |
20 January 2012 | Company name changed tpf london LIMITED\certificate issued on 20/01/12
|
20 January 2012 | Change of name notice (2 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 June 2011 | Incorporation (43 pages) |
7 June 2011 | Incorporation (43 pages) |