Company NameFreeport Management Services Limited
Company StatusDissolved
Company Number03502491
CategoryPrivate Limited Company
Incorporation Date2 February 1998(26 years, 2 months ago)
Dissolution Date1 March 2010 (14 years, 1 month ago)
Previous NameBroomco (1450) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robert Edward Hodges
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 01 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Perrymead Street
London
SW6 3SP
Secretary NameMr Robert Edward Hodges
NationalityBritish
StatusClosed
Appointed10 October 2007(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 01 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Perrymead Street
London
SW6 3SP
Director NameSean Mervyn Collidge
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(3 days 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
Appointed05 February 1998(3 days 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
Appointed05 February 1998(3 days 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
Appointed05 February 1998(3 days 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(2 months, 3 weeks 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 Robert Charles Konigsberg
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2007(9 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 September 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7602 Brittany Park Street
Fall Church
Virginia 22043
United States
Director NameMr Eric Sasson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed10 October 2007(9 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 September 2008)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address60 Rue Escudier
Boulogne-Billancourt
92100
France
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered Address45 Moorfields
London
EC2Y 9AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 March 2010Final Gazette dissolved following liquidation (1 page)
1 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009Return of final meeting in a members' voluntary winding up (3 pages)
1 December 2009Return of final meeting in a members' voluntary winding up (3 pages)
1 December 2009Liquidators' statement of receipts and payments to 26 November 2009 (5 pages)
1 December 2009Liquidators statement of receipts and payments to 26 November 2009 (5 pages)
29 October 2009Liquidators statement of receipts and payments to 29 September 2009 (5 pages)
29 October 2009Liquidators' statement of receipts and payments to 29 September 2009 (5 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
16 April 2009Accounts made up to 30 June 2008 (7 pages)
29 October 2008Appointment of a voluntary liquidator (1 page)
29 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 October 2008Appointment of a voluntary liquidator (1 page)
29 October 2008Declaration of solvency (3 pages)
29 October 2008Registered office changed on 29/10/2008 from lansdowne house 57 berkeley square london W1J 6ER (1 page)
29 October 2008Declaration of solvency (3 pages)
29 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-09-30
(1 page)
29 October 2008Registered office changed on 29/10/2008 from lansdowne house 57 berkeley square london W1J 6ER (1 page)
20 October 2008Appointment Terminated Director robert konigsberg (1 page)
20 October 2008Appointment terminated director robert konigsberg (1 page)
26 September 2008Appointment Terminated Director eric sasson (1 page)
26 September 2008Appointment terminated director eric sasson (1 page)
15 February 2008Location of register of members (1 page)
15 February 2008Return made up to 02/02/08; full list of members (2 pages)
15 February 2008Return made up to 02/02/08; full list of members (2 pages)
15 February 2008Location of register of members (1 page)
22 January 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
22 January 2008Accounts made up to 30 June 2007 (6 pages)
14 November 2007Particulars of mortgage/charge (20 pages)
14 November 2007Memorandum and Articles of Association (9 pages)
14 November 2007Particulars of mortgage/charge (20 pages)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 November 2007Memorandum and Articles of Association (9 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 2007Secretary resigned (1 page)
24 October 2007Registered office changed on 24/10/07 from: 19 fitzroy square london W1T 6EQ (1 page)
24 October 2007Registered office changed on 24/10/07 from: 19 fitzroy square london W1T 6EQ (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007New secretary appointed;new director appointed (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007New secretary appointed;new director appointed (2 pages)
6 February 2007Return made up to 02/02/07; full list of members (2 pages)
6 February 2007Return made up to 02/02/07; full list of members (2 pages)
4 September 2006Accounts for a dormant company made up to 24 June 2006 (8 pages)
4 September 2006Accounts made up to 24 June 2006 (8 pages)
8 May 2006Full accounts made up to 25 June 2005 (11 pages)
8 May 2006Full accounts made up to 25 June 2005 (11 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
6 February 2006Director's particulars changed (1 page)
6 February 2006Return made up to 02/02/06; full list of members (2 pages)
6 February 2006Director's particulars changed (1 page)
6 February 2006Director's particulars changed (1 page)
6 February 2006Director's particulars changed (1 page)
6 February 2006Director's particulars changed (1 page)
6 February 2006Return made up to 02/02/06; full list of members (2 pages)
6 February 2006Director's particulars changed (1 page)
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)
29 April 2005Full accounts made up to 26 June 2004 (12 pages)
29 April 2005Full accounts made up to 26 June 2004 (12 pages)
14 February 2005Return made up to 02/02/05; full list of members (7 pages)
14 February 2005Return made up to 02/02/05; full list of members (7 pages)
11 February 2004Return made up to 02/02/04; full list of members (7 pages)
11 February 2004Return made up to 02/02/04; full list of members (7 pages)
24 January 2004Full accounts made up to 28 June 2003 (12 pages)
24 January 2004Full accounts made up to 28 June 2003 (12 pages)
1 May 2003Full accounts made up to 29 June 2002 (10 pages)
1 May 2003Full accounts made up to 29 June 2002 (10 pages)
10 February 2003Return made up to 02/02/03; full list of members (7 pages)
10 February 2003Return made up to 02/02/03; full list of members (7 pages)
5 May 2002Full accounts made up to 30 June 2001 (8 pages)
5 May 2002Full accounts made up to 30 June 2001 (8 pages)
8 February 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2002Return made up to 02/02/02; full list of members (8 pages)
5 April 2001Full accounts made up to 24 June 2000 (8 pages)
5 April 2001Full accounts made up to 24 June 2000 (8 pages)
8 February 2001Return made up to 02/02/01; full list of members (7 pages)
8 February 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/01
(7 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
14 February 2000Return made up to 02/02/00; full list of members (8 pages)
14 February 2000Return made up to 02/02/00; full list of members (8 pages)
26 January 2000Registered office changed on 26/01/00 from: suite 6 cavendish court wigmore street london W1H 9LB (1 page)
26 January 2000Registered office changed on 26/01/00 from: suite 6 cavendish court wigmore street london W1H 9LB (1 page)
12 January 2000Full accounts made up to 26 June 1999 (9 pages)
12 January 2000Full accounts made up to 26 June 1999 (9 pages)
4 March 1999Return made up to 02/02/99; full list of members (10 pages)
4 March 1999Return made up to 02/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998Secretary resigned;director resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998Registered office changed on 16/02/98 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (3 pages)
16 February 1998Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
16 February 1998Secretary resigned;director resigned (1 page)
16 February 1998New director appointed (3 pages)
16 February 1998New secretary appointed (2 pages)
12 February 1998Company name changed broomco (1450) LIMITED\certificate issued on 13/02/98 (2 pages)
12 February 1998Company name changed broomco (1450) LIMITED\certificate issued on 13/02/98 (2 pages)
2 February 1998Incorporation (18 pages)