BUSABA EATHAI HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BUSABA EATHAI HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06583652

Incorporation date

02/05/2008

Size

Group

Contacts

Registered address

Registered address

6th Floor 2 London Walll Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2008)
dot icon19/08/2023
Final Gazette dissolved following liquidation
dot icon19/05/2023
Return of final meeting in a creditors' voluntary winding up
dot icon11/04/2022
Registered office address changed from 42-48 Great Portland Street London W1W 7NB to 6th Floor 2 London Walll Place London EC2Y 5AU on 2022-04-11
dot icon11/04/2022
Statement of affairs
dot icon11/04/2022
Appointment of a voluntary liquidator
dot icon11/04/2022
Resolutions
dot icon08/01/2022
Compulsory strike-off action has been suspended
dot icon21/12/2021
First Gazette notice for compulsory strike-off
dot icon16/03/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon25/01/2021
Previous accounting period extended from 2020-05-31 to 2020-09-14
dot icon10/12/2020
Termination of appointment of Marc Whitehead as a secretary on 2020-12-09
dot icon10/12/2020
Termination of appointment of Marc Whitehead as a director on 2020-12-09
dot icon02/12/2020
Registration of charge 065836520004, created on 2020-11-30
dot icon02/12/2020
Registration of charge 065836520005, created on 2020-11-30
dot icon02/07/2020
Termination of appointment of William Rodger Floyd as a director on 2020-07-01
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon03/02/2020
Registration of charge 065836520003, created on 2020-01-30
dot icon22/08/2019
Group of companies' accounts made up to 2018-05-26
dot icon04/07/2019
Notification of Curry Acquisitions Ltd as a person with significant control on 2019-05-30
dot icon04/07/2019
Withdrawal of a person with significant control statement on 2019-07-04
dot icon19/06/2019
Resolutions
dot icon05/06/2019
Compulsory strike-off action has been discontinued
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon28/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon06/11/2018
Appointment of Mr Marc Whitehead as a secretary on 2018-11-02
dot icon06/11/2018
Appointment of Mr Marc Whitehead as a director on 2018-11-02
dot icon06/11/2018
Termination of appointment of Mark David Angela as a director on 2018-11-02
dot icon19/10/2018
Termination of appointment of Brigid Hughes as a secretary on 2018-10-19
dot icon19/10/2018
Termination of appointment of Brigid Hughes as a director on 2018-10-19
dot icon25/05/2018
Termination of appointment of Warwick Howerd Nash as a director on 2018-05-14
dot icon02/05/2018
Second filing of a statement of capital following an allotment of shares on 2016-12-09
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon08/11/2017
Group of companies' accounts made up to 2017-05-27
dot icon01/11/2017
Appointment of Mr William Rodger Floyd as a director on 2017-10-16
dot icon01/11/2017
Appointment of Mr Terence Harrison as a director on 2017-10-09
dot icon01/11/2017
Termination of appointment of Justin Haschel Maltz as a director on 2017-09-30
dot icon01/11/2017
Termination of appointment of Jason Myers as a director on 2017-10-26
dot icon10/10/2017
Resolutions
dot icon25/09/2017
Appointment of Mr Mark David Angela as a director on 2017-09-12
dot icon24/08/2017
Termination of appointment of Joel Falconer as a director on 2017-07-28
dot icon10/07/2017
Termination of appointment of Marc Lombardo as a director on 2017-06-30
dot icon15/05/2017
Confirmation statement made on 2017-02-14 with updates
dot icon11/02/2017
Statement of capital following an allotment of shares on 2016-12-09
dot icon02/02/2017
Appointment of Mr Justin Haschel Maltz as a director on 2016-12-09
dot icon02/02/2017
Termination of appointment of Duncan Calam as a director on 2016-12-09
dot icon22/01/2017
Resolutions
dot icon17/11/2016
Group of companies' accounts made up to 2016-05-28
dot icon11/08/2016
Satisfaction of charge 1 in full
dot icon23/06/2016
Registration of charge 065836520002, created on 2016-06-23
dot icon26/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon30/03/2016
Appointment of Mr Marc Lombardo as a director on 2016-01-04
dot icon02/01/2016
Group of companies' accounts made up to 2015-05-30
dot icon16/10/2015
Termination of appointment of Douglas George Campbell Smillie as a director on 2015-07-22
dot icon16/10/2015
Termination of appointment of Stephen Trevor Gee as a director on 2015-07-22
dot icon03/06/2015
Group of companies' accounts made up to 2014-05-31
dot icon28/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon27/05/2015
Termination of appointment of Jason Myers as a director on 2014-07-05
dot icon18/03/2015
Appointment of Mr Jason Myers as a director on 2014-07-05
dot icon11/11/2014
Appointment of Mr Warwick Howerd Nash as a director on 2014-05-21
dot icon11/11/2014
Termination of appointment of David Burns as a director on 2014-05-21
dot icon01/10/2014
Appointment of Mr Jason Myers as a director on 2014-07-14
dot icon02/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon02/05/2014
Termination of appointment of Nuriye Erentok Yau as a director
dot icon02/05/2014
Termination of appointment of Alan Yau as a director
dot icon11/02/2014
Group of companies' accounts made up to 2013-05-25
dot icon16/01/2014
Appointment of Mr Duncan Calam as a director
dot icon14/05/2013
Appointment of Ms Brigid Hughes as a director
dot icon14/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon03/04/2013
Termination of appointment of Andrew Deakin as a director
dot icon06/02/2013
Group of companies' accounts made up to 2012-05-26
dot icon22/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon18/01/2012
Termination of appointment of Sarah Winter as a director
dot icon15/12/2011
Appointment of Ms Brigid Hughes as a secretary
dot icon15/12/2011
Termination of appointment of Sarah Winter as a secretary
dot icon14/11/2011
Group of companies' accounts made up to 2011-05-28
dot icon17/08/2011
Director's details changed for Nuriye Jale Erentok Yau on 2011-08-16
dot icon16/08/2011
Secretary's details changed for Sarah Joy Winter on 2011-08-16
dot icon16/08/2011
Director's details changed for Sarah Joy Winter on 2011-08-16
dot icon15/06/2011
Resolutions
dot icon15/06/2011
Statement of capital following an allotment of shares on 2011-05-26
dot icon18/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon29/11/2010
Statement of capital following an allotment of shares on 2010-11-23
dot icon18/11/2010
Memorandum and Articles of Association
dot icon18/11/2010
Resolutions
dot icon17/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon27/10/2010
Group of companies' accounts made up to 2010-05-29
dot icon24/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon24/05/2010
Director's details changed for David Burns on 2010-05-02
dot icon27/04/2010
Appointment of Mr Joel Falconer as a director
dot icon25/03/2010
Termination of appointment of Travers Smith Secretaries Limited as a director
dot icon27/10/2009
Group of companies' accounts made up to 2009-05-30
dot icon20/10/2009
Statement of affairs
dot icon20/10/2009
Statement of capital following an allotment of shares on 2009-09-17
dot icon09/10/2009
Statement of capital following an allotment of shares on 2009-09-17
dot icon09/10/2009
Miscellaneous
dot icon09/10/2009
Resolutions
dot icon09/10/2009
Resolutions
dot icon15/06/2009
Registered office changed on 15/06/2009 from 2ND floor 42-48 great portland steet london KT6 4EU
dot icon21/05/2009
Return made up to 02/05/09; full list of members
dot icon21/05/2009
Location of debenture register
dot icon21/05/2009
Registered office changed on 21/05/2009 from 2ND floor 42-48 great portland street london W1W 7NB
dot icon21/05/2009
Location of register of members
dot icon26/11/2008
Appointment terminated secretary nuriye erentok yau
dot icon21/11/2008
Director and secretary appointed sarah winter
dot icon31/10/2008
Registered office changed on 31/10/2008 from 4TH floor 151 wardour street london W1F 8WE
dot icon11/07/2008
Director appointed stephen gee
dot icon10/07/2008
Director and secretary appointed nuriye jale erentok yau
dot icon10/07/2008
Director appointed alan yau
dot icon10/07/2008
Registered office changed on 10/07/2008 from the quadrangle 180 wardour street london W1F 8LB
dot icon04/07/2008
Ad 26/06/08\gbp si [email protected]=894.19\gbp ic 2/896.19\
dot icon04/07/2008
Resolutions
dot icon04/07/2008
Director appointed david burns
dot icon04/07/2008
Director appointed andrew deakin
dot icon04/07/2008
Appointment terminated director travers smith LIMITED
dot icon04/07/2008
Director appointed douglas smillie
dot icon04/07/2008
Appointment terminated secretary travers smith secretaries LIMITED
dot icon04/07/2008
Registered office changed on 04/07/2008 from 10 snow hill london EC1A 2AL
dot icon20/06/2008
Memorandum and Articles of Association
dot icon18/06/2008
Certificate of change of name
dot icon02/05/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/05/2018
dot iconLast change occurred
26/05/2018

Accounts

dot iconAccounts
Group
dot iconLast made up date
26/05/2018
dot iconNext account date
26/05/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Myers, Jason
Director
05/07/2014 - 05/07/2014
20
Myers, Jason
Director
14/07/2014 - 26/10/2017
20
Angela, Mark David
Director
12/09/2017 - 02/11/2018
30
Maltz, Justin Haschel
Director
09/12/2016 - 30/09/2017
38

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSABA EATHAI HOLDINGS LIMITED

BUSABA EATHAI HOLDINGS LIMITED is an(a) Dissolved company incorporated on 02/05/2008 with the registered office located at 6th Floor 2 London Walll Place, London EC2Y 5AU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSABA EATHAI HOLDINGS LIMITED?

toggle

BUSABA EATHAI HOLDINGS LIMITED is currently Dissolved. It was registered on 02/05/2008 and dissolved on 19/08/2023.

Where is BUSABA EATHAI HOLDINGS LIMITED located?

toggle

BUSABA EATHAI HOLDINGS LIMITED is registered at 6th Floor 2 London Walll Place, London EC2Y 5AU.

What does BUSABA EATHAI HOLDINGS LIMITED do?

toggle

BUSABA EATHAI HOLDINGS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BUSABA EATHAI HOLDINGS LIMITED?

toggle

The latest filing was on 19/08/2023: Final Gazette dissolved following liquidation.