Company NameFreeport.com Limited
Company StatusDissolved
Company Number03976313
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)
Dissolution Date11 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Edward Hodges
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(7 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7QF
Secretary NameMr Robert Edward Hodges
NationalityBritish
StatusClosed
Appointed10 October 2007(7 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NameGary Allan Mason Russell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(same day as company formation)
RoleSolicitor
Correspondence AddressApartment 1181 4th Floor, Palais De
La Scala 1 Avenue Henri Dunnant
98000 Monaco
Director NamePeter Thomas Griffith Woolley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(same day as company formation)
RoleChartered Accountant
Correspondence AddressApartment 5a2 Block A Le Montaigne
2 Avenue De La Madone
98000 Monaco
Secretary NameIan Jeffrey Brownstein
NationalityBritish
StatusResigned
Appointed19 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressConifers 59 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3HZ
Director NameSean Mervyn Collidge
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(1 day after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressApartment 4a4 Block B L' Hersilia
33 Rue Du Portier
98000 Monaco
Director NameMr Robert Charles Konigsberg
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2007(7 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 February 2012)
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(7 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 February 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLansdowne House
57 Berkeley Square
London
W1J 6ER
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

2 at £1Freeport Unlimited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2014Final Gazette dissolved following liquidation (1 page)
11 July 2014Final Gazette dissolved following liquidation (1 page)
11 April 2014Return of final meeting in a members' voluntary winding up (15 pages)
11 April 2014Return of final meeting in a members' voluntary winding up (15 pages)
26 March 2014Liquidators' statement of receipts and payments to 27 February 2014 (15 pages)
26 March 2014Liquidators statement of receipts and payments to 27 February 2014 (15 pages)
26 March 2014Liquidators' statement of receipts and payments to 27 February 2014 (15 pages)
20 December 2013Appointment of a voluntary liquidator (2 pages)
20 December 2013Appointment of a voluntary liquidator (2 pages)
20 December 2013Court order insolvency:replacement of liquidator (9 pages)
20 December 2013Court order insolvency:court order to replace (5 pages)
20 December 2013Court order insolvency:court order to replace (5 pages)
20 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 December 2013Court order insolvency:replacement of liquidator (9 pages)
20 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
10 May 2013Liquidators statement of receipts and payments to 27 February 2013 (15 pages)
10 May 2013Liquidators' statement of receipts and payments to 27 February 2013 (15 pages)
10 May 2013Liquidators' statement of receipts and payments to 27 February 2013 (15 pages)
22 November 2012Court order insolvency:court order - removal of liquidator (7 pages)
22 November 2012Court order insolvency:court order - removal of liquidator (7 pages)
22 November 2012Notice of ceasing to act as a voluntary liquidator (1 page)
22 November 2012Notice of ceasing to act as a voluntary liquidator (1 page)
19 November 2012Appointment of a voluntary liquidator (2 pages)
19 November 2012Appointment of a voluntary liquidator (2 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)
8 March 2012Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER on 8 March 2012 (2 pages)
8 March 2012Appointment of a voluntary liquidator (2 pages)
8 March 2012Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER on 8 March 2012 (2 pages)
8 March 2012Declaration of solvency (3 pages)
8 March 2012Declaration of solvency (3 pages)
8 March 2012Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER on 8 March 2012 (2 pages)
8 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 March 2012Appointment of a voluntary liquidator (2 pages)
23 February 2012Termination of appointment of Eric Sasson as a director (2 pages)
23 February 2012Termination of appointment of Eric Sasson as a director (2 pages)
23 February 2012Termination of appointment of Robert Konigsberg as a director (2 pages)
23 February 2012Termination of appointment of Robert Konigsberg as a director (2 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 2
(5 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 2
(5 pages)
21 February 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
21 February 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
27 May 2010Director's details changed for Mr Robert Edward Hodges on 11 May 2010 (2 pages)
27 May 2010Director's details changed for Robert Konigsberg on 11 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Robert Edward Hodges on 11 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Robert Edward Hodges on 21 April 2010 (2 pages)
27 May 2010Director's details changed for Eric Sasson on 21 April 2010 (2 pages)
27 May 2010Director's details changed for Robert Konigsberg on 21 April 2010 (2 pages)
27 May 2010Director's details changed for Eric Sasson on 21 April 2010 (2 pages)
27 May 2010Director's details changed for Mr Robert Edward Hodges on 21 April 2010 (2 pages)
27 May 2010Director's details changed for Eric Sasson on 11 May 2010 (2 pages)
27 May 2010Director's details changed for Robert Konigsberg on 11 May 2010 (2 pages)
27 May 2010Director's details changed for Robert Konigsberg on 21 April 2010 (2 pages)
27 May 2010Director's details changed for Eric Sasson on 11 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Robert Edward Hodges on 19 May 2010 (2 pages)
19 May 2010Director's details changed for Eric Sasson on 19 May 2010 (2 pages)
19 May 2010Director's details changed for Robert Konigsberg on 19 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Robert Edward Hodges on 19 May 2010 (2 pages)
19 May 2010Director's details changed for Robert Konigsberg on 19 May 2010 (2 pages)
19 May 2010Director's details changed for Eric Sasson on 19 May 2010 (2 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
21 April 2010Secretary's details changed for Mr Robert Edward Hodges on 18 April 2010 (1 page)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
21 April 2010Secretary's details changed for Mr Robert Edward Hodges on 18 April 2010 (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
19 May 2009Full accounts made up to 30 June 2008 (12 pages)
19 May 2009Full accounts made up to 30 June 2008 (12 pages)
13 May 2009Capitals not rolled up (2 pages)
13 May 2009Capitals not rolled up (2 pages)
23 April 2009Location of register of members (1 page)
23 April 2009Return made up to 19/04/09; full list of members (4 pages)
23 April 2009Return made up to 19/04/09; full list of members (4 pages)
23 April 2009Location of register of members (1 page)
25 June 2008Return made up to 19/04/08; full list of members (4 pages)
25 June 2008Location of register of members (1 page)
25 June 2008Director's change of particulars / robert konigsberg / 17/04/2008 (1 page)
25 June 2008Return made up to 19/04/08; full list of members (4 pages)
25 June 2008Director's change of particulars / robert konigsberg / 17/04/2008 (1 page)
25 June 2008Location of register of members (1 page)
24 June 2008Director's change of particulars / eric sasson / 18/04/2008 (1 page)
24 June 2008Director's change of particulars / eric sasson / 18/04/2008 (1 page)
1 February 2008Accounts for a dormant company made up to 30 June 2007 (9 pages)
1 February 2008Accounts for a dormant company made up to 30 June 2007 (9 pages)
14 December 2007Full accounts made up to 24 June 2006 (12 pages)
14 December 2007Full accounts made up to 24 June 2006 (12 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
19 November 2007Memorandum and Articles of Association (7 pages)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2007Memorandum and Articles of Association (7 pages)
5 November 2007New director appointed (3 pages)
5 November 2007New director appointed (3 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007New director appointed (2 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 2007Director resigned (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007New secretary appointed;new director appointed (2 pages)
24 October 2007New secretary appointed;new director appointed (2 pages)
30 April 2007Return made up to 19/04/07; full list of members (2 pages)
30 April 2007Return made up to 19/04/07; full list of members (2 pages)
28 November 2006Full accounts made up to 25 June 2005 (11 pages)
28 November 2006Full accounts made up to 25 June 2005 (11 pages)
5 July 2006Return made up to 19/04/06; full list of members (2 pages)
5 July 2006Return made up to 19/04/06; full list of members (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (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)
26 April 2005Total exemption full accounts made up to 26 June 2004 (6 pages)
26 April 2005Total exemption full accounts made up to 26 June 2004 (6 pages)
21 April 2005Return made up to 19/04/05; full list of members (2 pages)
21 April 2005Return made up to 19/04/05; full list of members (2 pages)
5 May 2004Return made up to 19/04/04; full list of members (7 pages)
5 May 2004Return made up to 19/04/04; full list of members (7 pages)
12 December 2003Total exemption full accounts made up to 28 June 2003 (6 pages)
12 December 2003Total exemption full accounts made up to 28 June 2003 (6 pages)
28 April 2003Return made up to 19/04/03; full list of members (7 pages)
28 April 2003Return made up to 19/04/03; full list of members (7 pages)
7 April 2003Full accounts made up to 29 June 2002 (9 pages)
7 April 2003Full accounts made up to 29 June 2002 (9 pages)
17 May 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2002Full accounts made up to 30 June 2001 (9 pages)
21 February 2002Full accounts made up to 30 June 2001 (9 pages)
26 April 2001Return made up to 19/04/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2001Return made up to 19/04/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
31 May 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
12 May 2000New director appointed (3 pages)
12 May 2000New director appointed (3 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000New secretary appointed (2 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000New secretary appointed (2 pages)
19 April 2000Incorporation (18 pages)
19 April 2000Incorporation (18 pages)