Company NameEurofast Freight Ltd
DirectorFabrice Jacquier
Company StatusActive
Company Number05271729
CategoryPrivate Limited Company
Incorporation Date27 October 2004(19 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Fabrice Jacquier
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed06 February 2012(7 years, 3 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressPasseig Joan De Borbo 17
Barcelona
08003
Secretary NameAmedia Limited (Corporation)
StatusCurrent
Appointed27 October 2004(same day as company formation)
Correspondence Address2nd Floor / Commerce House
6 London Street
London
W2 1HR
Director NameThierry Salmon
Date of BirthMarch 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed27 October 2004(same day as company formation)
RoleManager
Correspondence Address58 Boulevard Jacquard
Calais
62100
Director NameMr Carl Buchalet
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed02 March 2005(4 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 December 2010)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address44 Calle Doctor Trueta
3, 2a
Barcelona
08005
Spain
Director NameMr Bosun Olawale Gbolade
Date of BirthJuly 1963 (Born 60 years ago)
NationalityNigerian
StatusResigned
Appointed21 October 2010(5 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommerce House, Second Floor
6 London Street
London
W2 1HR

Contact

Websiteconstitucion-sociedad-offshore.com
Telephone020 34450207
Telephone regionLondon

Location

Registered Address235 Vauxhall Bridge Road
Lower Ground Floor
London
SW1V 1EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Edward Witherspoon LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
10 August 2023Termination of appointment of Fabrice Jacquier as a director on 10 August 2023 (1 page)
10 August 2023Appointment of Carl Jean Dominique Buchalet as a director on 10 August 2023 (2 pages)
26 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
1 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
25 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
2 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
14 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
15 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
25 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
19 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
22 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
1 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
26 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
26 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
5 April 2017Registered office address changed from Commerce House, Second Floor 6 London Street London W2 1HR to 235 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ on 5 April 2017 (1 page)
5 April 2017Registered office address changed from Commerce House, Second Floor 6 London Street London W2 1HR to 235 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ on 5 April 2017 (1 page)
6 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
14 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
14 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
9 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(5 pages)
9 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(5 pages)
25 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
25 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
21 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(5 pages)
21 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(5 pages)
17 March 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
17 March 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
8 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(5 pages)
8 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(5 pages)
29 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
29 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
20 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
27 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
27 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
7 February 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
6 February 2012Termination of appointment of Bosun Gbolade as a director (1 page)
6 February 2012Appointment of Mr Fabrice Jacquier as a director (2 pages)
6 February 2012Appointment of Mr Fabrice Jacquier as a director (2 pages)
6 February 2012Termination of appointment of Bosun Gbolade as a director (1 page)
6 September 2011Appointment of Mr Bosun Olawale Gbolade as a director (2 pages)
6 September 2011Appointment of Mr Bosun Olawale Gbolade as a director (2 pages)
29 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
23 December 2010Termination of appointment of Carl Buchalet as a director (1 page)
23 December 2010Termination of appointment of Carl Buchalet as a director (1 page)
15 December 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
15 December 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
7 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
4 December 2009Secretary's details changed for Amedia Limited on 4 December 2009 (2 pages)
4 December 2009Secretary's details changed for Amedia Limited on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Carl Buchalet on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Carl Buchalet on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Carl Buchalet on 4 December 2009 (2 pages)
4 December 2009Secretary's details changed for Amedia Limited on 4 December 2009 (2 pages)
20 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
20 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
10 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
10 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
4 December 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
4 December 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
24 November 2008Secretary's change of particulars / amedia LIMITED / 21/11/2008 (1 page)
24 November 2008Secretary's change of particulars / amedia LIMITED / 21/11/2008 (1 page)
21 November 2008Return made up to 27/10/08; full list of members (3 pages)
21 November 2008Return made up to 27/10/08; full list of members (3 pages)
3 November 2008Accounts for a dormant company made up to 31 October 2006 (2 pages)
3 November 2008Accounts for a dormant company made up to 31 October 2006 (2 pages)
29 January 2008Return made up to 27/10/07; full list of members (2 pages)
29 January 2008Return made up to 27/10/07; full list of members (2 pages)
4 July 2007Return made up to 27/10/06; full list of members (2 pages)
4 July 2007Return made up to 27/10/06; full list of members (2 pages)
30 April 2007Registered office changed on 30/04/07 from: 3A harrington road london SW7 3ES (1 page)
30 April 2007Registered office changed on 30/04/07 from: 3A harrington road london SW7 3ES (1 page)
25 May 2006Registered office changed on 25/05/06 from: 8 brockham house bayham place london NW1 0JX (1 page)
25 May 2006Registered office changed on 25/05/06 from: 8 brockham house bayham place london NW1 0JX (1 page)
25 May 2006Return made up to 27/10/05; full list of members (2 pages)
25 May 2006Return made up to 27/10/05; full list of members (2 pages)
2 May 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
2 May 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
24 August 2005Registered office changed on 24/08/05 from: 14 elthorne road london N19 (1 page)
24 August 2005Registered office changed on 24/08/05 from: 14 elthorne road london N19 (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005Registered office changed on 09/03/05 from: 27 old gloucester street london WC1N 3XX (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005Registered office changed on 09/03/05 from: 27 old gloucester street london WC1N 3XX (1 page)
27 October 2004Incorporation (14 pages)
27 October 2004Incorporation (14 pages)