Company NameGreen East Trade Ltd.
Company StatusDissolved
Company Number03685647
CategoryPrivate Limited Company
Incorporation Date18 December 1998(25 years, 4 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)
Previous NameAldis Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameKarl Gregory Williams
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2013(14 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 07 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite No 2, First Floor, Kenwood House 77a Shenley
Borehamwood
WD6 1AG
Director NameSandra Lucia Thomas
Date of BirthApril 1966 (Born 58 years ago)
NationalitySt. Kitts & Nevis
StatusResigned
Appointed01 February 1999(1 month, 2 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 19 December 2011)
RoleSecretary
Country of ResidenceSt Kitts And Nevis
Correspondence Address22 Cayon Street West
PO Box 281
Basseterre
West Indies
Saint Kitts And Nevis
Director NameEddy Vincent Willy Allebe
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed19 December 2011(13 years after company formation)
Appointment Duration1 year, 9 months (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed18 December 1998(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 1998(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Contact

Websitealdiscorp.com

Location

Registered Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,386
Cash£620,936
Current Liabilities£622,322

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016Director's details changed for Karl Gregory Williams on 6 December 2016 (2 pages)
6 December 2016Director's details changed for Karl Gregory Williams on 6 December 2016 (2 pages)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
25 November 2016Application to strike the company off the register (3 pages)
25 November 2016Application to strike the company off the register (3 pages)
27 October 2016Total exemption full accounts made up to 30 September 2016 (6 pages)
27 October 2016Total exemption full accounts made up to 30 September 2016 (6 pages)
30 September 2016Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 February 2016Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015 (1 page)
2 February 2016Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015 (1 page)
1 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
1 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 2
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 2
(3 pages)
9 September 2015Director's details changed for Karl Gregory Williams on 8 September 2015 (2 pages)
9 September 2015Director's details changed for Karl Gregory Williams on 8 September 2015 (2 pages)
9 September 2015Director's details changed for Karl Gregory Williams on 8 September 2015 (2 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
9 October 2013Appointment of Karl Gregory Williams as a director (2 pages)
9 October 2013Appointment of Karl Gregory Williams as a director (2 pages)
9 October 2013Termination of appointment of Eddy Allebe as a director (1 page)
9 October 2013Termination of appointment of Eddy Allebe as a director (1 page)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 February 2012Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 1 February 2012 (1 page)
17 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
16 January 2012Company name changed aldis LIMITED\certificate issued on 16/01/12
  • RES15 ‐ Change company name resolution on 2012-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 January 2012Termination of appointment of Sandra Thomas as a director (1 page)
16 January 2012Company name changed aldis LIMITED\certificate issued on 16/01/12
  • RES15 ‐ Change company name resolution on 2012-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 January 2012Termination of appointment of Sandra Thomas as a director (1 page)
16 January 2012Appointment of Eddy Vincent Willy Allebe as a director (2 pages)
16 January 2012Appointment of Eddy Vincent Willy Allebe as a director (2 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 March 2009Return made up to 18/12/08; full list of members (3 pages)
31 March 2009Return made up to 18/12/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 April 2008Return made up to 18/12/07; full list of members (3 pages)
2 April 2008Return made up to 18/12/07; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 February 2007Return made up to 18/12/06; full list of members (2 pages)
6 February 2007Return made up to 18/12/06; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 March 2006Return made up to 18/12/05; full list of members (2 pages)
2 March 2006Return made up to 18/12/05; full list of members (2 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
29 June 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 June 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 February 2005Return made up to 18/12/04; full list of members (5 pages)
25 February 2005Return made up to 18/12/04; full list of members (5 pages)
25 February 2005Secretary's particulars changed (1 page)
25 February 2005Secretary's particulars changed (1 page)
21 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
9 March 2004Return made up to 18/12/03; full list of members (6 pages)
9 March 2004Return made up to 18/12/03; full list of members (6 pages)
25 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
25 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 April 2003Secretary's particulars changed (1 page)
22 April 2003Return made up to 18/12/02; full list of members (6 pages)
22 April 2003Registered office changed on 22/04/03 from: 4TH floor lawford house albert place london N3 1QA (1 page)
22 April 2003Return made up to 18/12/02; full list of members (6 pages)
22 April 2003Secretary's particulars changed (1 page)
22 April 2003Registered office changed on 22/04/03 from: 4TH floor lawford house albert place london N3 1QA (1 page)
22 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
12 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
15 June 2002Registered office changed on 15/06/02 from: athene house the broadway london NW7 3TB (1 page)
15 June 2002Registered office changed on 15/06/02 from: athene house the broadway london NW7 3TB (1 page)
25 March 2002Return made up to 18/12/01; full list of members (6 pages)
25 March 2002Return made up to 18/12/01; full list of members (6 pages)
11 May 2001Withdrawal of application for striking off (1 page)
11 May 2001Withdrawal of application for striking off (1 page)
10 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
10 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
10 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 April 2001Return made up to 18/12/00; full list of members (6 pages)
25 April 2001Return made up to 18/12/00; full list of members (6 pages)
19 April 2001Application for striking-off (1 page)
19 April 2001Application for striking-off (1 page)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
25 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
25 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 February 2000New director appointed (2 pages)
1 February 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 February 2000New director appointed (2 pages)
18 December 1998Incorporation (14 pages)
18 December 1998Incorporation (14 pages)