Company NameDriver Logistics Ltd
Company StatusDissolved
Company Number08523630
CategoryPrivate Limited Company
Incorporation Date10 May 2013(10 years, 11 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)
Previous NameFreetrade Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Secretary NameMr William De Fries
StatusClosed
Appointed06 October 2013(4 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (closed 21 March 2017)
RoleCompany Director
Correspondence Address15 Millfield
High Ongar
Ongar
Essex
CM5 9RJ
Director NameMr William De Fries
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2013(6 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 21 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Millfield
High Ongar
Ongar
Essex
CM5 9RJ
Director NameCristina Giurgiu
Date of BirthMay 1986 (Born 38 years ago)
NationalityRomanian
StatusResigned
Appointed10 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Millfield
High Ongar
Ongar
CM5 9RJ
Secretary NameCristina Giurgiu
StatusResigned
Appointed10 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address15 Millfield
High Ongar
Ongar
CM5 9RJ
Director NameMr Victor Todica
Date of BirthJune 1954 (Born 69 years ago)
NationalityRomanian
StatusResigned
Appointed13 November 2013(6 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceRomania
Correspondence Address1 Pitar Mos
Sc.A, Ap.2
Bucharest
010451
Director NameMr Roy Edward Bowden
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(2 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ

Location

Registered Address4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Roy Edward Bowden
50.00%
Ordinary
50 at £1William De Fries
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
5 July 2016Termination of appointment of Roy Edward Bowden as a director on 5 July 2016 (1 page)
3 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
3 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
2 November 2015Director's details changed for Mr. William De Fries on 1 October 2015 (2 pages)
2 November 2015Director's details changed for Mr. William De Fries on 1 October 2015 (2 pages)
22 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
20 October 2015Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex Ha1 1D England to 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 20 October 2015 (1 page)
20 October 2015Appointment of Mr Roy Edward Bowden as a director on 1 October 2015 (2 pages)
20 October 2015Previous accounting period shortened from 9 October 2015 to 31 March 2015 (1 page)
20 October 2015Previous accounting period shortened from 9 October 2015 to 31 March 2015 (1 page)
20 October 2015Appointment of Mr Roy Edward Bowden as a director on 1 October 2015 (2 pages)
20 October 2015Termination of appointment of Cristina Giurgiu as a director on 1 October 2015 (1 page)
20 October 2015Termination of appointment of Cristina Giurgiu as a director on 1 October 2015 (1 page)
4 September 2015Company name changed freetrade LIMITED\certificate issued on 04/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-03
(3 pages)
3 September 2015Termination of appointment of Victor Todica as a director on 3 September 2015 (1 page)
3 September 2015Termination of appointment of Victor Todica as a director on 3 September 2015 (1 page)
27 June 2015Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex Ha1 1D on 27 June 2015 (1 page)
7 February 2015Accounts for a dormant company made up to 9 October 2014 (2 pages)
7 February 2015Accounts for a dormant company made up to 9 October 2014 (2 pages)
8 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 100
(6 pages)
8 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 100
(6 pages)
13 November 2013Appointment of Mr. William De Fries as a director (2 pages)
13 November 2013Appointment of Mr Victor Todica as a director (2 pages)
21 October 2013Statement of capital following an allotment of shares on 21 October 2013
  • GBP 500,000
(3 pages)
9 October 2013Current accounting period extended from 31 May 2014 to 9 October 2014 (1 page)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders (4 pages)
9 October 2013Current accounting period extended from 31 May 2014 to 9 October 2014 (1 page)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders (4 pages)
7 October 2013Statement of capital following an allotment of shares on 6 October 2013
  • GBP 100
(3 pages)
7 October 2013Statement of capital following an allotment of shares on 6 October 2013
  • GBP 100
(3 pages)
6 October 2013Appointment of Mr William De Fries as a secretary (2 pages)
6 October 2013Termination of appointment of Cristina Giurgiu as a secretary (1 page)
10 May 2013Incorporation (28 pages)