GREEN EAST TRADE LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGREEN EAST TRADE LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03685647
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GREEN EAST TRADE LTD.?

    Previous Company Names
    Company NameFromUntil
    ALDIS LIMITEDDec 18, 1998Dec 18, 1998

    What are the latest accounts for GREEN EAST TRADE LTD.?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for GREEN EAST TRADE LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Director's details changed for Karl Gregory Williams on Dec 06, 2016

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Sep 30, 2016

    6 pagesAA

    Previous accounting period shortened from Dec 31, 2016 to Sep 30, 2016

    1 pagesAA01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Termination of appointment of Corporate Secretaries Limited as a secretary on Jul 06, 2015

    1 pagesTM02

    Annual return made up to Dec 18, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2016

    Statement of capital on Feb 01, 2016

    • Capital: GBP 2
    SH01

    Statement of capital following an allotment of shares on Dec 15, 2015

    • Capital: GBP 2
    3 pagesSH01

    Director's details changed for Karl Gregory Williams on Sep 08, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Dec 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2014

    Statement of capital on Dec 19, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Secretary's details changed for Corporate Secretaries Limited on Apr 01, 2014

    1 pagesCH04

    Annual return made up to Dec 18, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2013

    Statement of capital on Dec 18, 2013

    • Capital: GBP 2
    SH01

    Termination of appointment of Eddy Allebe as a director

    1 pagesTM01

    Appointment of Karl Gregory Williams as a director

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Dec 18, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Registered office address changed from * 4Th Floor Lawford House Albert Place London N3 1RL* on Feb 01, 2012

    1 pagesAD01

    Annual return made up to Dec 18, 2011 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed aldis LIMITED\certificate issued on 16/01/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 16, 2012

    Change company name resolution on Jan 16, 2012

    RES15
    change-of-nameJan 16, 2012

    Change of name by resolution

    NM01

    Who are the officers of GREEN EAST TRADE LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Karl Gregory
    77a Shenley Road
    WD6 1AG Borehamwood
    Suite No 2, First Floor, Kenwood House
    United Kingdom
    Director
    77a Shenley Road
    WD6 1AG Borehamwood
    Suite No 2, First Floor, Kenwood House
    United Kingdom
    United KingdomBritishDirector146373690001
    CORPORATE SECRETARIES LIMITED
    2 Woodberry Grove
    N12 0FB London
    Ascot House
    United Kingdom
    Secretary
    2 Woodberry Grove
    N12 0FB London
    Ascot House
    United Kingdom
    50811810004
    ALLEBE, Eddy Vincent Willy
    9 Chapel Place
    EC2A 3DQ London
    2nd Floor
    United Kingdom
    Director
    9 Chapel Place
    EC2A 3DQ London
    2nd Floor
    United Kingdom
    United KingdomFrenchCompany Director135000310001
    THOMAS, Sandra Lucia
    Cayon Street West
    P O Box 281
    Basseterre
    22
    West Indies
    Saint Kitts And Nevis
    Director
    Cayon Street West
    P O Box 281
    Basseterre
    22
    West Indies
    Saint Kitts And Nevis
    St Kitts And NevisSt. Kitts & NevisSecretary132870640001
    CORPORATE DIRECTORS LIMITED
    4th Floor Lawford House
    Albert Place
    N3 1RL London
    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