Company NameFreeport (LP) Limited
Company StatusDissolved
Company Number04310591
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 6 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NameIbis (717) Limited

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(11 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne House
57 Berkeley Square
London
W1J 6ER
Director NameIan Jeffrey Brownstein
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 10 October 2007)
RoleChartered Accountant
Correspondence AddressConifers 59 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3HZ
Director NameMr Jonathan Lewis Rawnsley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2004)
RoleChartered Surveyor
Country of ResidenceHorsham, United Kingdom
Correspondence AddressRussetts Hayes Lane
Slinfold
Horsham
West Sussex
RH13 0SW
Director NamePeter Thomas Griffith Woolley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 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
Appointed20 December 2001(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 10 October 2007)
RoleChartered Accountant
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
Appointed13 February 2002(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressApartment 4a4 Block B L' Hersilia
33 Rue Du Portier
98000 Monaco
Director NameMr Robert Edward Hodges
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(5 years, 11 months 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(5 years, 11 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(5 years, 11 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
Secretary NameMr Robert Edward Hodges
NationalityBritish
StatusResigned
Appointed10 October 2007(5 years, 11 months 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(11 years, 9 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 NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered AddressLansdowne House
57 Berkeley Square
London
W1J 6ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Freeport Leisure LTD
100.00%
Ordinary

Accounts

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

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
22 December 2016Voluntary strike-off action has been suspended (1 page)
22 December 2016Voluntary strike-off action has been suspended (1 page)
15 December 2016Application to strike the company off the register (3 pages)
15 December 2016Application to strike the company off the register (3 pages)
21 April 2015Compulsory strike-off action has been suspended (1 page)
21 April 2015Compulsory strike-off action has been suspended (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 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)
17 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
17 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
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 2013Appointment of Matthew Lo Russo as a director (3 pages)
2 September 2013Termination of appointment of Robert Hodges as a director (2 pages)
2 September 2013Appointment of Matthew Lo Russo as a director (3 pages)
2 September 2013Termination of appointment of Robert Hodges as a director (2 pages)
2 September 2013Termination of appointment of Robert Hodges as a secretary (2 pages)
2 September 2013Termination of appointment of Robert Hodges as a secretary (2 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)
30 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 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)
1 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
28 February 2011Resolutions
  • RES13 ‐ Section 175 18/01/2011
(5 pages)
28 February 2011Resolutions
  • RES13 ‐ Section 175 18/01/2011
(5 pages)
21 February 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
21 February 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
28 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
28 October 2009Secretary's details changed for Robert Edward Hodges on 24 October 2009 (1 page)
28 October 2009Secretary's details changed for Robert Edward Hodges on 24 October 2009 (1 page)
28 October 2009Director's details changed for Robert Edward Hodges on 24 October 2009 (2 pages)
28 October 2009Director's details changed for Robert Edward Hodges on 24 October 2009 (2 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register inspection address has been changed (1 page)
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)
8 January 2009Return made up to 24/10/08; full list of members (3 pages)
8 January 2009Return made up to 24/10/08; full list of members (3 pages)
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 2008Return made up to 24/10/07; full list of members (2 pages)
15 February 2008Location of register of members (1 page)
15 February 2008Return made up to 24/10/07; 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 for a dormant company made up to 30 June 2007 (6 pages)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2007Memorandum and Articles of Association (10 pages)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2007Memorandum and Articles of Association (10 pages)
5 November 2007New director appointed (3 pages)
5 November 2007New director appointed (3 pages)
24 October 2007Registered office changed on 24/10/07 from: 19 fitzroy square london W1T 6EQ (1 page)
24 October 2007Secretary resigned;director 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;director resigned (1 page)
24 October 2007New director appointed (2 pages)
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 2007New director appointed (2 pages)
1 January 2007Return made up to 24/10/06; full list of members (2 pages)
1 January 2007Return made up to 24/10/06; full list of members (2 pages)
4 September 2006Accounts for a dormant company made up to 24 June 2006 (6 pages)
4 September 2006Accounts for a dormant company made up to 24 June 2006 (6 pages)
19 May 2006Accounts for a dormant company made up to 25 June 2005 (7 pages)
19 May 2006Accounts for a dormant company made up to 25 June 2005 (7 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
23 December 2005Return made up to 24/10/05; full list of members (2 pages)
23 December 2005Return made up to 24/10/05; full list of members (2 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)
7 October 2005Full accounts made up to 26 June 2004 (10 pages)
7 October 2005Full accounts made up to 26 June 2004 (10 pages)
15 November 2004Return made up to 24/10/04; full list of members (8 pages)
15 November 2004Return made up to 24/10/04; full list of members (8 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
24 January 2004Full accounts made up to 28 June 2003 (10 pages)
24 January 2004Full accounts made up to 28 June 2003 (10 pages)
24 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2003Full accounts made up to 29 June 2002 (10 pages)
20 January 2003Full accounts made up to 29 June 2002 (10 pages)
29 October 2002Return made up to 24/10/02; full list of members (8 pages)
29 October 2002Return made up to 24/10/02; full list of members (8 pages)
21 May 2002Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
21 May 2002Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
20 February 2002New director appointed (3 pages)
20 February 2002New director appointed (3 pages)
11 January 2002New director appointed (16 pages)
11 January 2002New director appointed (16 pages)
11 January 2002New secretary appointed;new director appointed (2 pages)
11 January 2002New director appointed (4 pages)
11 January 2002New secretary appointed;new director appointed (2 pages)
11 January 2002New director appointed (4 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002Registered office changed on 08/01/02 from: 2 serjeants' inn london EC4Y 1LT (1 page)
8 January 2002Registered office changed on 08/01/02 from: 2 serjeants' inn london EC4Y 1LT (1 page)
8 January 2002Secretary resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
10 December 2001Company name changed ibis (717) LIMITED\certificate issued on 10/12/01 (2 pages)
10 December 2001Company name changed ibis (717) LIMITED\certificate issued on 10/12/01 (2 pages)
24 October 2001Incorporation (35 pages)
24 October 2001Incorporation (35 pages)