About

Registered Number: 04700235
Date of Incorporation: 18/03/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (5 years and 5 months ago)
Registered Address: 120 High Road, East Finchley, London, N2 9ED,

 

Established in 2003, Goeast Trading Ltd are based in London. The business has 5 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EICHMANN, Georg 01 August 2014 - 1
BARTH, Oliver 01 April 2010 01 August 2014 1
KAISER, Wolfgang 23 July 2007 14 October 2008 1
DR CHURCHILL DIRECTORS LTD 14 October 2008 01 April 2010 1
Secretary Name Appointed Resigned Total Appointments
KAMEKE, Christine 23 July 2007 26 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 October 2019
DISS16(SOAS) - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 20 March 2017
AD01 - Change of registered office address 30 January 2017
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 13 April 2015
CH04 - Change of particulars for corporate secretary 13 April 2015
AP01 - Appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AD01 - Change of registered office address 29 April 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 28 January 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 16 June 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 28 September 2010
AP01 - Appointment of director 17 May 2010
TM01 - Termination of appointment of director 20 April 2010
AR01 - Annual Return 30 March 2010
CH02 - Change of particulars for corporate director 30 March 2010
CH04 - Change of particulars for corporate secretary 30 March 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 19 March 2009
288a - Notice of appointment of directors or secretaries 17 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
AA - Annual Accounts 06 October 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
363a - Annual Return 22 April 2008
287 - Change in situation or address of Registered Office 22 April 2008
288b - Notice of resignation of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
CERTNM - Change of name certificate 19 July 2007
363a - Annual Return 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
AA - Annual Accounts 23 March 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
363a - Annual Return 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
AA - Annual Accounts 28 February 2006
287 - Change in situation or address of Registered Office 21 December 2005
363s - Annual Return 24 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
AA - Annual Accounts 31 January 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 29 March 2004
225 - Change of Accounting Reference Date 05 March 2004
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.