Company number 08434834
Status Active - Proposal to Strike off
Incorporation Date 7 March 2013
Company Type Private Limited Company
Address 14 CARLETON HOUSE, BOULEVARD DRIVE, LONDON, ENGLAND, NW9 5QF
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration twenty-two events have happened. The last three records are First Gazette notice for compulsory strike-off; Registered office address changed from C/O Rigil Kent 78 York Street London W1H 1DP England to 14 Carleton House Boulevard Drive London NW9 5QF on 28 February 2017; Registered office address changed from International House 16 Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH England to C/O Rigil Kent 78 York Street London W1H 1DP on 16 November 2016. The most likely internet sites of TRAILER FREIGHT LTD are www.trailerfreight.co.uk, and www.trailer-freight.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Trailer Freight Ltd is a Private Limited Company.
The company registration number is 08434834. Trailer Freight Ltd has been working since 07 March 2013.
The present status of the company is Active - Proposal to Strike off. The registered address of Trailer Freight Ltd is 14 Carleton House Boulevard Drive London England Nw9 5qf. . FOX, Nataliia is a Director of the company. MOORE, Michelle is a Director of the company. Secretary STOEAN, Dorinel has been resigned. Director DEBRUIN, Stephen has been resigned. Director FOX, Nataliia has been resigned. Director STOEAN, Dorinel has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
Director
DEBRUIN, Stephen
Resigned: 16 May 2016
Appointed Date: 01 November 2014
56 years old
Director
FOX, Nataliia
Resigned: 16 May 2016
Appointed Date: 16 May 2016
44 years old
Director
STOEAN, Dorinel
Resigned: 01 April 2014
Appointed Date: 07 March 2013
58 years old
TRAILER FREIGHT LTD Events
18 Apr 2017
First Gazette notice for compulsory strike-off
28 Feb 2017
Registered office address changed from C/O Rigil Kent 78 York Street London W1H 1DP England to 14 Carleton House Boulevard Drive London NW9 5QF on 28 February 2017
16 Nov 2016
Registered office address changed from International House 16 Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH England to C/O Rigil Kent 78 York Street London W1H 1DP on 16 November 2016
03 Aug 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-08-03
03 Aug 2016
Termination of appointment of Stephen Debruin as a director on 16 May 2016
...
... and 12 more events
22 Nov 2014
Accounts for a dormant company made up to 31 March 2014
11 Nov 2014
Appointment of Mr Stephen Debruin as a director on 1 November 2014
09 May 2014
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-05-09
09 May 2014
Termination of appointment of Dorinel Stoean as a director
07 Mar 2013
Incorporation