Company NameFreepoint 100 Limited
Company StatusDissolved
Company Number08272285
CategoryPrivate Limited Company
Incorporation Date29 October 2012(11 years, 6 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Joel Feilbogen
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed29 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFreepoint Commodities Llc 58 Commerce Road
Ct 06902
Stamford
United States
Director NameMr Giuseppe Marcello Minichiello
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Daniel Marc Hecht
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed29 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFreepoint Commodities Llc 58 Commerce Road
Ct 06902
Stamford
United States
Secretary NameThrogmorton Secretaries Llp (Corporation)
StatusResigned
Appointed29 October 2012(same day as company formation)
Correspondence Address4th Floor
Reading Bridge House George Street
Reading
Berkshire
RG1 8LS

Location

Registered Address62 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at $1.59Freepoint Commodities Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
7 January 2019Application to strike the company off the register (2 pages)
20 November 2018Termination of appointment of Throgmorton Secretaries Llp as a secretary on 4 September 2018 (1 page)
6 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
9 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 July 2018Director's details changed for Mr Giuseppe Marcello Minichiello on 23 July 2018 (2 pages)
23 July 2018Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 62 Buckingham Gate London SW1E 6AJ on 23 July 2018 (1 page)
23 July 2018Change of details for Freepoint Commodities Holdings Ltd as a person with significant control on 23 July 2018 (2 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
7 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • USD 1.586
(6 pages)
7 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • USD 1.586
(6 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
28 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • USD 1.586
(6 pages)
28 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • USD 1.586
(6 pages)
27 November 2014Second filing of AR01 previously delivered to Companies House made up to 29 October 2013 (17 pages)
27 November 2014Second filing of AR01 previously delivered to Companies House made up to 29 October 2013 (17 pages)
30 July 2014Accounts made up to 31 December 2013 (3 pages)
30 July 2014Accounts made up to 31 December 2013 (3 pages)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
27 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 27/11/2014
(7 pages)
27 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/11/2014
(7 pages)
27 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/11/2014
(7 pages)
17 September 2013Redenomination of shares. Statement of capital 29 October 2012
  • GBP 1.586
(4 pages)
17 September 2013Redenomination of shares. Statement of capital 29 October 2012
  • GBP 1.586
(4 pages)
17 September 2013Redenomination of shares. Statement of capital 29 October 2012 (4 pages)
30 November 2012Registered office address changed from , Reading Bridge House George Street, Reading, RG1 8LS, United Kingdom on 30 November 2012 (1 page)
30 November 2012Secretary's details changed for Throgmorton Secretaries Llp on 30 November 2012 (2 pages)
30 November 2012Secretary's details changed for Throgmorton Secretaries Llp on 30 November 2012 (2 pages)
30 November 2012Registered office address changed from , Reading Bridge House George Street, Reading, RG1 8LS, United Kingdom on 30 November 2012 (1 page)
29 October 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
29 October 2012Incorporation (22 pages)
29 October 2012Incorporation (22 pages)
29 October 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)