About

Registered Number: 04310590
Date of Incorporation: 24/10/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 3 months ago)
Registered Address: 100 Victoria Street, London, SW1E 5JL,

 

Having been setup in 2001, Freeport (Nominee 1) Ltd has its registered office in London, it's status is listed as "Dissolved". This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
RESOLUTIONS - N/A 13 December 2019
DS01 - Striking off application by a company 13 December 2019
AA - Annual Accounts 05 December 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 19 October 2018
PSC05 - N/A 19 October 2018
TM01 - Termination of appointment of director 05 January 2018
AP01 - Appointment of director 03 January 2018
AA01 - Change of accounting reference date 18 December 2017
PSC05 - N/A 13 December 2017
PSC05 - N/A 13 December 2017
RP04CS01 - N/A 16 November 2017
CS01 - N/A 07 November 2017
AA - Annual Accounts 23 May 2017
TM02 - Termination of appointment of secretary 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
AP02 - Appointment of corporate director 19 May 2017
AP04 - Appointment of corporate secretary 19 May 2017
AP02 - Appointment of corporate director 19 May 2017
AP01 - Appointment of director 19 May 2017
AD01 - Change of registered office address 18 May 2017
CH01 - Change of particulars for director 11 January 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 30 October 2015
TM01 - Termination of appointment of director 30 October 2015
AA - Annual Accounts 03 July 2015
AP01 - Appointment of director 01 April 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 19 June 2014
CH01 - Change of particulars for director 07 February 2014
AR01 - Annual Return 29 October 2013
CH01 - Change of particulars for director 10 October 2013
AA - Annual Accounts 19 September 2013
CH01 - Change of particulars for director 28 May 2013
TM01 - Termination of appointment of director 04 March 2013
AP01 - Appointment of director 31 January 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 03 August 2011
CH01 - Change of particulars for director 20 December 2010
AR01 - Annual Return 27 October 2010
AP01 - Appointment of director 28 September 2010
AP01 - Appointment of director 28 September 2010
TM01 - Termination of appointment of director 27 September 2010
TM01 - Termination of appointment of director 06 August 2010
AA - Annual Accounts 24 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2010
CH04 - Change of particulars for corporate secretary 04 November 2009
AR01 - Annual Return 28 October 2009
CH04 - Change of particulars for corporate secretary 28 October 2009
AD01 - Change of registered office address 28 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 27 October 2008
287 - Change in situation or address of Registered Office 27 October 2008
AA - Annual Accounts 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 06 September 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 26 October 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
AA - Annual Accounts 23 November 2005
363a - Annual Return 24 October 2005
RESOLUTIONS - N/A 28 June 2005
RESOLUTIONS - N/A 28 June 2005
RESOLUTIONS - N/A 28 June 2005
RESOLUTIONS - N/A 05 January 2005
RESOLUTIONS - N/A 05 January 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 January 2005
MEM/ARTS - N/A 05 January 2005
395 - Particulars of a mortgage or charge 30 December 2004
363s - Annual Return 02 December 2004
288c - Notice of change of directors or secretaries or in their particulars 13 October 2004
RESOLUTIONS - N/A 31 March 2004
RESOLUTIONS - N/A 31 March 2004
225 - Change of Accounting Reference Date 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 March 2004
395 - Particulars of a mortgage or charge 25 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
287 - Change in situation or address of Registered Office 19 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 24 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 29 October 2002
395 - Particulars of a mortgage or charge 22 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2002
225 - Change of Accounting Reference Date 21 May 2002
RESOLUTIONS - N/A 09 April 2002
RESOLUTIONS - N/A 09 April 2002
400 - Particulars of a mortgage or charge subject to which property has been acquired 27 March 2002
400 - Particulars of a mortgage or charge subject to which property has been acquired 27 March 2002
400 - Particulars of a mortgage or charge subject to which property has been acquired 27 March 2002
400 - Particulars of a mortgage or charge subject to which property has been acquired 27 March 2002
400 - Particulars of a mortgage or charge subject to which property has been acquired 27 March 2002
395 - Particulars of a mortgage or charge 26 March 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
287 - Change in situation or address of Registered Office 08 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
CERTNM - Change of name certificate 10 December 2001
NEWINC - New incorporation documents 24 October 2001

Mortgages & Charges

Description Date Status Charge by
Security agreement 20 December 2004 Fully Satisfied

N/A

Fixed and floating security document 23 March 2004 Fully Satisfied

N/A

Fixed and floating charge between (1) freeport limited partnership (acting by its general partner), (2) freeport (general partner) limited, (3) freeport (nominee 1) limited, (4) freeport (nominee 2) limited in favour of (5) barclays bank PLC 05 June 2002 Fully Satisfied

N/A

Floating charge 08 March 2002 Fully Satisfied

N/A

Debenture 26 June 2001 Fully Satisfied

N/A

Legal charge 22 May 2001 Fully Satisfied

N/A

Development debenture 24 August 1999 Fully Satisfied

N/A

Legal charge 28 June 1999 Fully Satisfied

N/A

Legal charge 28 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.