GREEN EAST TRADE LTD.
Overview
Company Name | GREEN EAST TRADE LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03685647 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GREEN EAST TRADE LTD.?
- Agents specialised in the sale of other particular products (46180) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is GREEN EAST TRADE LTD. located?
Registered Office Address | 2nd Floor 9 Chapel Place EC2A 3DQ London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GREEN EAST TRADE LTD.?
Company Name | From | Until |
---|---|---|
ALDIS LIMITED | Dec 18, 1998 | Dec 18, 1998 |
What are the latest accounts for GREEN EAST TRADE LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for GREEN EAST TRADE LTD.?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
Director's details changed for Karl Gregory Williams on Dec 06, 2016 | 2 pages | CH01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 6 pages | AA | ||||||||||||||
Previous accounting period shortened from Dec 31, 2016 to Sep 30, 2016 | 1 pages | AA01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||||||
Termination of appointment of Corporate Secretaries Limited as a secretary on Jul 06, 2015 | 1 pages | TM02 | ||||||||||||||
Annual return made up to Dec 18, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 15, 2015
| 3 pages | SH01 | ||||||||||||||
Director's details changed for Karl Gregory Williams on Sep 08, 2015 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||||||
Annual return made up to Dec 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||||||
Secretary's details changed for Corporate Secretaries Limited on Apr 01, 2014 | 1 pages | CH04 | ||||||||||||||
Annual return made up to Dec 18, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Eddy Allebe as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Karl Gregory Williams as a director | 2 pages | AP01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||||||
Annual return made up to Dec 18, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||||||
Registered office address changed from * 4Th Floor Lawford House Albert Place London N3 1RL* on Feb 01, 2012 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Dec 18, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed aldis LIMITED\certificate issued on 16/01/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Who are the officers of GREEN EAST TRADE LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILLIAMS, Karl Gregory | Director | 77a Shenley Road WD6 1AG Borehamwood Suite No 2, First Floor, Kenwood House United Kingdom | United Kingdom | British | Director | 146373690001 | ||||
CORPORATE SECRETARIES LIMITED | Secretary | 2 Woodberry Grove N12 0FB London Ascot House United Kingdom | 50811810004 | |||||||
ALLEBE, Eddy Vincent Willy | Director | 9 Chapel Place EC2A 3DQ London 2nd Floor United Kingdom | United Kingdom | French | Company Director | 135000310001 | ||||
THOMAS, Sandra Lucia | Director | Cayon Street West P O Box 281 Basseterre 22 West Indies Saint Kitts And Nevis | St Kitts And Nevis | St. Kitts & Nevis | Secretary | 132870640001 | ||||
CORPORATE DIRECTORS LIMITED | Nominee Director | 4th Floor Lawford House Albert Place N3 1RL London | 900015770001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0