Company NameFreeport (Nominee 4) Limited
Company StatusDissolved
Company Number03441157
CategoryPrivate Limited Company
Incorporation Date29 September 1997(26 years, 7 months ago)
Dissolution Date25 August 2017 (6 years, 8 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMatthew Joseph Lo Russo
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed07 August 2013(15 years, 10 months after company formation)
Appointment Duration4 years (closed 25 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPwc 7 More London
Riverside
London
SE1 2RT
Director NameSean Mervyn Collidge
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(4 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressApartment 4a4 Block B L' Hersilia
33 Rue Du Portier
98000 Monaco
Director NameMr David Sydney Swann
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Acre Greenfield Lane
Shorne
Kent
DA12 3LD
Director NamePeter Thomas Griffith Woolley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(4 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 10 October 2007)
RoleChartered Accountant
Correspondence AddressApartment 5a2 Block A Le Montaigne
2 Avenue De La Madone
98000 Monaco
Secretary NameIan Jeffrey Brownstein
NationalityBritish
StatusResigned
Appointed10 February 1998(4 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 10 October 2007)
RoleCompany Director
Correspondence AddressConifers 59 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3HZ
Director NameGary Allan Mason Russell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(7 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 October 2007)
RoleSolicitor
Correspondence AddressApartment 1181 4th Floor, Palais De
La Scala 1 Avenue Henri Dunnant
98000 Monaco
Director NameMr Jonathan Lewis Rawnsley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(1 year, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2004)
RoleChartered Surveyor
Country of ResidenceHorsham, United Kingdom
Correspondence AddressRussetts Hayes Lane
Slinfold
Horsham
West Sussex
RH13 0SW
Director NameRobert Joseph Yates
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(4 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2007)
RoleCompany Director
Correspondence AddressThe Square House
Main Street Burton In Kendal
Carnforth
Lancashire
LA6 1LX
Director NameMr Robert Edward Hodges
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(10 years after company formation)
Appointment Duration5 years, 10 months (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne House
57 Berkeley Square
London
W1J 6ER
Director NameMr Robert Charles Konigsberg
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2007(10 years after company formation)
Appointment Duration5 years, 10 months (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLansdowne House
57 Berkeley Square
London
W1J 6ER
Director NameMr Eric Sasson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed10 October 2007(10 years after company formation)
Appointment Duration5 years, 10 months (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLansdowne House
57 Berkeley Square
London
W1J 6ER
Secretary NameMr Robert Edward Hodges
NationalityBritish
StatusResigned
Appointed10 October 2007(10 years after company formation)
Appointment Duration5 years, 10 months (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne House
57 Berkeley Square
London
W1J 6ER
Director NameHafiz Mohamed Ali
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityCanadian
StatusResigned
Appointed07 August 2013(15 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 August 2014)
RolePrivate Equity-Real Estate
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne House
57 Berkeley Square
London
W1J 6ER
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressPwc 7 More London
Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 August 2017Final Gazette dissolved following liquidation (1 page)
25 August 2017Final Gazette dissolved following liquidation (1 page)
25 May 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
25 May 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
12 September 2016Liquidators' statement of receipts and payments to 13 July 2016 (18 pages)
12 September 2016Liquidators' statement of receipts and payments to 13 July 2016 (18 pages)
20 August 2015Statement of affairs with form 4.19 (5 pages)
20 August 2015Statement of affairs with form 4.19 (5 pages)
3 August 2015Appointment of a voluntary liquidator (1 page)
3 August 2015Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER to Pwc 7 More London Riverside London SE1 2RT on 3 August 2015 (2 pages)
3 August 2015Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER to Pwc 7 More London Riverside London SE1 2RT on 3 August 2015 (2 pages)
3 August 2015Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER to Pwc 7 More London Riverside London SE1 2RT on 3 August 2015 (2 pages)
3 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-14
(1 page)
3 August 2015Appointment of a voluntary liquidator (1 page)
12 March 2015Compulsory strike-off action has been suspended (1 page)
12 March 2015Compulsory strike-off action has been suspended (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
17 October 2014Termination of appointment of Hafiz Mohamed Ali as a director on 31 August 2014 (2 pages)
17 October 2014Termination of appointment of Hafiz Mohamed Ali as a director on 31 August 2014 (2 pages)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
4 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014Compulsory strike-off action has been discontinued (1 page)
3 February 2014Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,002
(4 pages)
3 February 2014Register inspection address has been changed from 100 Pall Mall London SW1Y 5HP (1 page)
3 February 2014Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,002
(4 pages)
3 February 2014Register inspection address has been changed from 100 Pall Mall London SW1Y 5HP (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
18 September 2013Appointment of Hafiz Mohamed Ali as a director (3 pages)
18 September 2013Appointment of Hafiz Mohamed Ali as a director (3 pages)
2 September 2013Termination of appointment of Eric Sasson as a director (3 pages)
2 September 2013Termination of appointment of Robert Hodges as a secretary (2 pages)
2 September 2013Termination of appointment of Robert Hodges as a director (2 pages)
2 September 2013Termination of appointment of Robert Hodges as a director (2 pages)
2 September 2013Termination of appointment of Robert Konigsberg as a director (3 pages)
2 September 2013Termination of appointment of Robert Hodges as a secretary (2 pages)
2 September 2013Appointment of Matthew Lo Russo as a director (3 pages)
2 September 2013Termination of appointment of Robert Konigsberg as a director (3 pages)
2 September 2013Termination of appointment of Eric Sasson as a director (3 pages)
2 September 2013Appointment of Matthew Lo Russo as a director (3 pages)
19 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
19 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 4 (15 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 4 (15 pages)
28 February 2011Resolutions
  • RES13 ‐ Section 175 18/01/2011
(5 pages)
28 February 2011Resolutions
  • RES13 ‐ Section 175 18/01/2011
(5 pages)
1 December 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
1 December 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Mr Robert Edward Hodges on 15 September 2010 (2 pages)
16 September 2010Director's details changed for Mr Robert Edward Hodges on 15 September 2010 (2 pages)
16 September 2010Director's details changed for Robert Charles Konigsberg on 15 September 2010 (2 pages)
16 September 2010Director's details changed for Robert Charles Konigsberg on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Mr Eric Sasson on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Mr Eric Sasson on 15 September 2010 (2 pages)
15 September 2010Secretary's details changed for Mr Robert Edward Hodges on 15 September 2010 (1 page)
15 September 2010Secretary's details changed for Mr Robert Edward Hodges on 15 September 2010 (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
12 October 2009Particulars of a mortgage or charge / charge no: 3 (19 pages)
12 October 2009Particulars of a mortgage or charge / charge no: 3 (19 pages)
30 September 2009Return made up to 29/09/09; full list of members (4 pages)
30 September 2009Return made up to 29/09/09; full list of members (4 pages)
16 September 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
16 September 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
7 January 2009Return made up to 29/09/08; full list of members (4 pages)
7 January 2009Return made up to 29/09/08; full list of members (4 pages)
15 February 2008Location of register of members (1 page)
15 February 2008Return made up to 29/09/07; full list of members (2 pages)
15 February 2008Location of register of members (1 page)
15 February 2008Return made up to 29/09/07; full list of members (2 pages)
22 January 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
22 January 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
14 November 2007Particulars of mortgage/charge (20 pages)
14 November 2007Memorandum and Articles of Association (6 pages)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 November 2007Memorandum and Articles of Association (6 pages)
14 November 2007Particulars of mortgage/charge (20 pages)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 November 2007New director appointed (3 pages)
5 November 2007New director appointed (3 pages)
24 October 2007Director resigned (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007Registered office changed on 24/10/07 from: 19 fitzroy square london W1T 6EQ (1 page)
24 October 2007New secretary appointed;new director appointed (2 pages)
24 October 2007Registered office changed on 24/10/07 from: 19 fitzroy square london W1T 6EQ (1 page)
24 October 2007Director resigned (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007New secretary appointed;new director appointed (2 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007Director resigned (1 page)
10 November 2006Return made up to 29/09/06; full list of members (2 pages)
10 November 2006Return made up to 29/09/06; full list of members (2 pages)
4 September 2006Accounts for a dormant company made up to 24 June 2006 (8 pages)
4 September 2006Accounts for a dormant company made up to 24 June 2006 (8 pages)
8 May 2006Full accounts made up to 25 June 2005 (12 pages)
8 May 2006Full accounts made up to 25 June 2005 (12 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
23 December 2005Return made up to 29/09/05; full list of members (3 pages)
23 December 2005Return made up to 29/09/05; full list of members (3 pages)
9 December 2005Registered office changed on 09/12/05 from: 9-13 george street london W1U 3FL (1 page)
9 December 2005Registered office changed on 09/12/05 from: 9-13 george street london W1U 3FL (1 page)
26 May 2005Nc inc already adjusted 18/05/05 (1 page)
26 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 May 2005Ad 18/05/05--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
26 May 2005Ad 18/05/05--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
26 May 2005Nc inc already adjusted 18/05/05 (1 page)
26 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 April 2005Full accounts made up to 26 June 2004 (12 pages)
29 April 2005Full accounts made up to 26 June 2004 (12 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
6 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2004Particulars of mortgage/charge (6 pages)
15 July 2004Particulars of mortgage/charge (6 pages)
25 May 2004Company name changed freeport village yorkshire limit ed\certificate issued on 25/05/04 (2 pages)
25 May 2004Company name changed freeport village yorkshire limit ed\certificate issued on 25/05/04 (2 pages)
6 February 2004Full accounts made up to 28 June 2003 (14 pages)
6 February 2004Full accounts made up to 28 June 2003 (14 pages)
23 October 2003Return made up to 29/09/03; full list of members (8 pages)
23 October 2003Return made up to 29/09/03; full list of members (8 pages)
20 January 2003Full accounts made up to 29 June 2002 (15 pages)
20 January 2003Full accounts made up to 29 June 2002 (15 pages)
23 October 2002Return made up to 29/09/02; full list of members (8 pages)
23 October 2002Return made up to 29/09/02; full list of members (8 pages)
5 May 2002Full accounts made up to 30 June 2001 (13 pages)
5 May 2002Full accounts made up to 30 June 2001 (13 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
15 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2001Full accounts made up to 24 June 2000 (13 pages)
5 April 2001Full accounts made up to 24 June 2000 (13 pages)
9 October 2000Return made up to 29/09/00; full list of members
  • 363(287) ‐ Registered office changed on 09/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2000Return made up to 29/09/00; full list of members
  • 363(287) ‐ Registered office changed on 09/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
26 January 2000Registered office changed on 26/01/00 from: suite 6 cavendish court 11-15 wigmore street london W1H 9LB (1 page)
26 January 2000Registered office changed on 26/01/00 from: suite 6 cavendish court 11-15 wigmore street london W1H 9LB (1 page)
12 January 2000Full accounts made up to 26 June 1999 (10 pages)
12 January 2000Full accounts made up to 26 June 1999 (10 pages)
1 November 1999Return made up to 29/09/99; full list of members (7 pages)
1 November 1999Return made up to 29/09/99; full list of members (7 pages)
29 March 1999Full accounts made up to 27 June 1998 (8 pages)
29 March 1999Full accounts made up to 27 June 1998 (8 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
12 October 1998Return made up to 29/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1998Return made up to 29/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
18 March 1998Memorandum and Articles of Association (12 pages)
18 March 1998Memorandum and Articles of Association (12 pages)
13 March 1998Company name changed freeport leisure yorkshire limit ed\certificate issued on 16/03/98 (2 pages)
13 March 1998Company name changed freeport leisure yorkshire limit ed\certificate issued on 16/03/98 (2 pages)
10 March 1998Registered office changed on 10/03/98 from: fountain precinct balm green sheffield S1 1RZ (1 page)
10 March 1998New secretary appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998Ad 06/03/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998Ad 06/03/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998Secretary resigned;director resigned (1 page)
10 March 1998New director appointed (3 pages)
10 March 1998New director appointed (2 pages)
10 March 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
10 March 1998Registered office changed on 10/03/98 from: fountain precinct balm green sheffield S1 1RZ (1 page)
10 March 1998New director appointed (3 pages)
10 March 1998Secretary resigned;director resigned (1 page)
10 March 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
10 March 1998New secretary appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
23 October 1997Company name changed broomco (1373) LIMITED\certificate issued on 24/10/97 (3 pages)
23 October 1997Company name changed broomco (1373) LIMITED\certificate issued on 24/10/97 (3 pages)
29 September 1997Incorporation (18 pages)
29 September 1997Incorporation (18 pages)