Company NameFreightfast Limited
DirectorsBenjamin Ruby and Rosalyn Joyce Ruby
Company StatusDissolved
Company Number02820189
CategoryPrivate Limited Company
Incorporation Date21 May 1993(30 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Benjamin Ruby
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Albany Court
Epping
Essex
CM16 5ED
Secretary NameRosalyn Joyce Ruby
NationalityBritish
StatusCurrent
Appointed21 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Castile Court
Eleanor Way
Waltham Cross
Hertfordshire
EN8 7SG
Director NameRosalyn Joyce Ruby
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1997(4 years after company formation)
Appointment Duration26 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Castile Court
Eleanor Way
Waltham Cross
Hertfordshire
EN8 7SG
Director NameElliot Jack Ruby
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Lady Margaret Road
Kentish Town
London
NW5 2XS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1-3 York Hill
Loughton
Essex
IG10 1RL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,692
Cash£3,743
Current Liabilities£66,022

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

23 April 2004Dissolved (1 page)
23 January 2004Completion of winding up (1 page)
19 November 2001Order of court to wind up (3 pages)
12 October 2001Order of court to wind up (2 pages)
13 June 2001Return made up to 21/05/01; full list of members
  • 363(287) ‐ Registered office changed on 13/06/01
(6 pages)
22 March 2001Accounts for a small company made up to 31 May 1999 (7 pages)
23 August 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1999New director appointed (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999Return made up to 21/05/98; no change of members (4 pages)
1 October 1999Accounts for a small company made up to 31 May 1998 (8 pages)
6 August 1998Accounts for a small company made up to 31 May 1997 (8 pages)
3 June 1997Return made up to 21/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
21 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
30 May 1995Return made up to 21/05/95; no change of members (4 pages)
30 May 1995Accounts for a small company made up to 31 May 1994 (6 pages)