Company NameFreeport (General Partner) Limited
Company StatusDissolved
Company Number04310592
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 5 months ago)
Dissolution Date1 March 2010 (14 years, 1 month ago)
Previous NameIbis (716) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Robert Edward Hodges
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(5 years, 11 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(5 years, 11 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 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 NameGary Allan Mason Russell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 10 October 2007)
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
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 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
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 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, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2010Final Gazette dissolved following liquidation (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 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 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 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-09-30
(1 page)
29 October 2008Appointment of a voluntary liquidator (1 page)
29 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(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 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)
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)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2007Memorandum and Articles of Association (14 pages)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2007Memorandum and Articles of Association (14 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 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;director resigned (1 page)
24 October 2007New secretary appointed;new director appointed (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007Secretary resigned;director resigned (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 2007Director resigned (1 page)
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 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 (8 pages)
19 May 2006Accounts made up to 25 June 2005 (8 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 (3 pages)
23 December 2005Return made up to 24/10/05; 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)
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 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
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 (8 pages)
24 November 2003Return made up to 24/10/03; full list of members (8 pages)
20 January 2003Full accounts made up to 29 June 2002 (9 pages)
20 January 2003Full accounts made up to 29 June 2002 (9 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)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Particulars of mortgage/charge (15 pages)
22 June 2002Particulars of mortgage/charge (15 pages)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
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)
26 March 2002Particulars of mortgage/charge (12 pages)
26 March 2002Particulars of mortgage/charge (12 pages)
20 February 2002New director appointed (3 pages)
20 February 2002New director appointed (3 pages)
11 January 2002New secretary appointed;new director appointed (2 pages)
11 January 2002New director appointed (16 pages)
11 January 2002New director appointed (4 pages)
11 January 2002New director appointed (4 pages)
11 January 2002New director appointed (16 pages)
11 January 2002New secretary appointed;new director appointed (2 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 2002Secretary resigned (1 page)
8 January 2002Registered office changed on 08/01/02 from: 2 serjeants' inn london EC4Y 1LT (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
10 December 2001Company name changed ibis (716) LIMITED\certificate issued on 10/12/01 (2 pages)
10 December 2001Company name changed ibis (716) LIMITED\certificate issued on 10/12/01 (2 pages)
24 October 2001Incorporation (35 pages)