About

Registered Number: 04910284
Date of Incorporation: 24/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 5 months ago)
Registered Address: Lansdowne House, 57 Berkeley Square, London, W1J 6ER

 

Freeport (Lp (no.2)) Ltd was founded on 24 September 2003, it has a status of "Dissolved". This organisation has no directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AR01 - Annual Return 06 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2014
TM01 - Termination of appointment of director 17 October 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 26 September 2013
AP01 - Appointment of director 18 September 2013
TM01 - Termination of appointment of director 02 September 2013
TM01 - Termination of appointment of director 02 September 2013
TM01 - Termination of appointment of director 02 September 2013
TM02 - Termination of appointment of secretary 02 September 2013
AP01 - Appointment of director 02 September 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 27 September 2011
CH01 - Change of particulars for director 27 September 2011
RESOLUTIONS - N/A 28 February 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 15 September 2010
CH03 - Change of particulars for secretary 15 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2009
MG01 - Particulars of a mortgage or charge 12 October 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 16 September 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 07 January 2009
353 - Register of members 07 January 2009
AA - Annual Accounts 09 June 2008
395 - Particulars of a mortgage or charge 22 February 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 15 February 2008
353 - Register of members 15 February 2008
395 - Particulars of a mortgage or charge 14 November 2007
MEM/ARTS - N/A 14 November 2007
RESOLUTIONS - N/A 07 November 2007
RESOLUTIONS - N/A 07 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
287 - Change in situation or address of Registered Office 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 29 June 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
363a - Annual Return 28 December 2005
287 - Change in situation or address of Registered Office 09 December 2005
AA - Annual Accounts 27 May 2005
288b - Notice of resignation of directors or secretaries 12 October 2004
363s - Annual Return 06 October 2004
225 - Change of Accounting Reference Date 19 December 2003
287 - Change in situation or address of Registered Office 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
CERTNM - Change of name certificate 12 December 2003
NEWINC - New incorporation documents 24 September 2003

Mortgages & Charges

Description Date Status Charge by
Confirmatory security agreement 30 September 2009 Outstanding

N/A

Supplemental security agreement 15 February 2008 Outstanding

N/A

Security agreement 25 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.