Ct 06902
Stamford
United States
Director Name | Mr Giuseppe Marcello Minichiello |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Daniel Marc Hecht |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Freepoint Commodities Llc 58 Commerce Road Ct 06902 Stamford United States |
Secretary Name | Throgmorton Secretaries Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2012(same day as company formation) |
Correspondence Address | 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS |
Registered Address | 62 Buckingham Gate London SW1E 6AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at $1.59 | Freepoint Commodities Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2019 | Application to strike the company off the register (2 pages) |
20 November 2018 | Termination of appointment of Throgmorton Secretaries Llp as a secretary on 4 September 2018 (1 page) |
6 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
9 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 July 2018 | Director's details changed for Mr Giuseppe Marcello Minichiello on 23 July 2018 (2 pages) |
23 July 2018 | Registered 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 2018 | Change of details for Freepoint Commodities Holdings Ltd as a person with significant control on 23 July 2018 (2 pages) |
31 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
7 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
28 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
27 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 October 2013 (17 pages) |
27 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 October 2013 (17 pages) |
30 July 2014 | Accounts made up to 31 December 2013 (3 pages) |
30 July 2014 | Accounts made up to 31 December 2013 (3 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
27 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders
|
27 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders
|
17 September 2013 | Redenomination of shares. Statement of capital 29 October 2012
|
17 September 2013 | Redenomination of shares. Statement of capital 29 October 2012
|
17 September 2013 | Redenomination of shares. Statement of capital 29 October 2012 (4 pages) |
30 November 2012 | Registered office address changed from , Reading Bridge House George Street, Reading, RG1 8LS, United Kingdom on 30 November 2012 (1 page) |
30 November 2012 | Secretary's details changed for Throgmorton Secretaries Llp on 30 November 2012 (2 pages) |
30 November 2012 | Secretary's details changed for Throgmorton Secretaries Llp on 30 November 2012 (2 pages) |
30 November 2012 | Registered office address changed from , Reading Bridge House George Street, Reading, RG1 8LS, United Kingdom on 30 November 2012 (1 page) |
29 October 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
29 October 2012 | Incorporation (22 pages) |
29 October 2012 | Incorporation (22 pages) |
29 October 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |