Company NameFactory 88 Limited
Company StatusDissolved
Company Number07660980
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 10 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameTPF London Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameSimon James Strapp
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAustralian
StatusClosed
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address35 Ballards Lane
London
N3 1XW

Contact

Websitefactory88.co.uk

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

100 at £1Tpf Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£20,403
Cash£7,436
Current Liabilities£8,792

Accounts

Latest Accounts30 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Charges

24 October 2011Delivered 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

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2020First Gazette notice for voluntary strike-off (1 page)
28 April 2020Application to strike the company off the register (1 page)
26 February 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
20 February 2020Micro company accounts made up to 30 December 2018 (2 pages)
26 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
26 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
28 March 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
15 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
26 June 2017Notification of Simon James Strapp as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Simon James Strapp as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
17 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
12 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
12 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
20 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
20 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
20 January 2012Company name changed tpf london LIMITED\certificate issued on 20/01/12
  • RES15 ‐ Change company name resolution on 2011-12-01
(2 pages)
20 January 2012Change of name notice (2 pages)
20 January 2012Company name changed tpf london LIMITED\certificate issued on 20/01/12
  • RES15 ‐ Change company name resolution on 2011-12-01
(2 pages)
20 January 2012Change of name notice (2 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 June 2011Incorporation (43 pages)
7 June 2011Incorporation (43 pages)