BUSABA EATHAI (STORE STREET) LIMITED

Register to unlock more data on OkredoRegister

BUSABA EATHAI (STORE STREET) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03526421

Incorporation date

12/03/1998

Size

Dormant

Contacts

Registered address

Registered address

2 London Wall, Barbican, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1998)
dot icon30/08/2023
Final Gazette dissolved following liquidation
dot icon30/05/2023
Return of final meeting in a creditors' voluntary winding up
dot icon11/04/2022
Registered office address changed from 2nd Floor 42-48 Great Portland Street London W1W 7NB to 2 London Wall Barbican 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 icon08/04/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon25/01/2021
Previous accounting period extended from 2020-05-27 to 2020-09-14
dot icon10/12/2020
Termination of appointment of Marc Whitehead as a director on 2020-12-09
dot icon02/12/2020
Registration of charge 035264210010, created on 2020-11-30
dot icon02/12/2020
Registration of charge 035264210011, created on 2020-11-30
dot icon23/06/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon03/02/2020
Registration of charge 035264210009, created on 2020-01-30
dot icon26/06/2019
Accounts for a dormant company made up to 2018-05-26
dot icon05/06/2019
Compulsory strike-off action has been discontinued
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon26/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon06/11/2018
Appointment of Mr Marc Whitehead as a director on 2018-11-02
dot icon19/10/2018
Termination of appointment of Brigid Hughes as a director on 2018-10-19
dot icon19/10/2018
Termination of appointment of Brigid Hughes as a secretary on 2018-10-19
dot icon19/10/2018
Appointment of Mr Terence Harrison as a director on 2018-10-19
dot icon15/06/2018
Resolutions
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon21/12/2017
Accounts for a dormant company made up to 2017-05-27
dot icon12/12/2017
Previous accounting period shortened from 2017-05-31 to 2017-05-27
dot icon04/12/2017
Termination of appointment of Jason Myers as a director on 2017-10-26
dot icon10/07/2017
Termination of appointment of Marc Lombardo as a director on 2017-06-30
dot icon15/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon26/01/2017
Accounts for a dormant company made up to 2016-05-28
dot icon11/08/2016
Satisfaction of charge 7 in full
dot icon23/06/2016
Registration of charge 035264210008, created on 2016-06-23
dot icon30/03/2016
Appointment of Mr Marc Lombardo as a director on 2016-01-04
dot icon18/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon02/01/2016
Accounts for a dormant company made up to 2015-05-30
dot icon25/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon18/03/2015
Accounts for a dormant company made up to 2014-05-31
dot icon27/02/2015
Appointment of Ms Brigid Hughes as a director on 2014-03-25
dot icon06/10/2014
Appointment of Mr Jason Myers as a director on 2014-07-14
dot icon25/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon25/03/2014
Termination of appointment of Nuriye Erentok Yau as a director
dot icon25/03/2014
Termination of appointment of Alan Yau as a director
dot icon21/02/2014
Accounts for a dormant company made up to 2013-05-25
dot icon22/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon27/02/2013
Full accounts made up to 2012-05-26
dot icon15/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon05/03/2012
Accounts for a dormant company made up to 2011-05-28
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 icon14/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/08/2011
Director's details changed for Muriye Jale Erentok Yau on 2011-08-16
dot icon16/08/2011
Director's details changed for Sarah Joy Winter on 2011-08-16
dot icon16/08/2011
Secretary's details changed for Sarah Joy Winter on 2011-08-16
dot icon18/05/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon21/01/2011
Accounts for a dormant company made up to 2010-05-29
dot icon17/11/2010
Particulars of a mortgage or charge / charge no: 7
dot icon27/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon28/01/2010
Accounts for a dormant company made up to 2009-05-30
dot icon22/05/2009
Appointment terminated director stephen gee
dot icon01/05/2009
Return made up to 12/03/09; full list of members
dot icon01/05/2009
Location of register of members
dot icon10/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon26/11/2008
Appointment terminated secretary muriye 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 icon22/08/2008
Full accounts made up to 2007-06-02
dot icon11/07/2008
Appointment terminated director michael seifert
dot icon11/07/2008
Appointment terminated director sunil dattani
dot icon11/07/2008
Appointment terminated secretary linda yau
dot icon11/07/2008
Director and secretary appointed muriye jale erentok yau
dot icon11/07/2008
Director appointed stephen gee
dot icon04/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/06/2008
Auditor's resignation
dot icon24/04/2008
Return made up to 12/03/08; full list of members
dot icon24/04/2008
Location of register of members
dot icon04/03/2008
Full accounts made up to 2006-05-31
dot icon23/03/2007
Return made up to 12/03/07; full list of members
dot icon06/10/2006
Total exemption full accounts made up to 2005-05-28
dot icon12/07/2006
Registered office changed on 12/07/06 from: 6TH floor 16-19 gresse street london W1T 1QL
dot icon12/04/2006
Return made up to 12/03/06; full list of members
dot icon25/01/2006
Ad 14/02/05--------- £ si 6739@1
dot icon08/12/2005
Accounting reference date extended from 31/01/05 to 31/05/05
dot icon03/06/2005
Ad 14/02/05--------- £ si 6739@1
dot icon03/06/2005
Return made up to 12/03/05; full list of members
dot icon03/06/2005
Ad 05/10/04--------- £ si 151361@1=151361 £ ic 158100/309461
dot icon26/04/2005
Declaration of satisfaction of mortgage/charge
dot icon26/04/2005
Declaration of satisfaction of mortgage/charge
dot icon22/04/2005
Particulars of mortgage/charge
dot icon22/04/2005
Particulars of mortgage/charge
dot icon16/02/2005
Full accounts made up to 2004-01-24
dot icon03/06/2004
Full accounts made up to 2003-01-25
dot icon30/03/2004
Return made up to 12/03/04; full list of members
dot icon02/12/2003
Registered office changed on 02/12/03 from: 6TH floor moray house 23-31 great titchfield street london W1W 7PA
dot icon06/10/2003
Director resigned
dot icon21/09/2003
Ad 04/10/02--------- £ si 156@1
dot icon11/05/2003
Return made up to 12/03/03; full list of members
dot icon18/11/2002
Particulars of mortgage/charge
dot icon29/10/2002
Particulars of mortgage/charge
dot icon27/10/2002
Resolutions
dot icon27/10/2002
Resolutions
dot icon27/10/2002
New director appointed
dot icon27/10/2002
New director appointed
dot icon27/10/2002
New secretary appointed
dot icon27/10/2002
Secretary resigned
dot icon27/10/2002
Ad 14/10/02--------- £ si 30039@1=30039 £ ic 127905/157944
dot icon27/10/2002
Ad 18/10/02--------- £ si 7905@1=7905 £ ic 120000/127905
dot icon13/08/2002
Total exemption full accounts made up to 2002-01-31
dot icon13/08/2002
Total exemption full accounts made up to 2001-03-31
dot icon13/08/2002
Accounting reference date shortened from 31/03/02 to 31/01/02
dot icon18/07/2002
Return made up to 12/03/02; full list of members; amend
dot icon12/07/2002
Auditor's resignation
dot icon03/07/2002
Director's particulars changed
dot icon03/07/2002
Secretary resigned
dot icon03/07/2002
New secretary appointed
dot icon03/07/2002
Registered office changed on 03/07/02 from: 10 orange street haymarket london WC2H 2DQ
dot icon09/04/2002
Return made up to 12/03/02; full list of members
dot icon15/05/2001
New secretary appointed
dot icon17/04/2001
Return made up to 12/03/01; full list of members
dot icon13/04/2001
Secretary resigned
dot icon21/03/2001
Ad 01/03/01--------- £ si 5456@1=5456 £ ic 114544/120000
dot icon21/03/2001
Registered office changed on 21/03/01 from: 106-110 wardour street london W1V 4AS
dot icon21/03/2001
Resolutions
dot icon08/03/2001
New director appointed
dot icon27/02/2001
Resolutions
dot icon27/02/2001
Resolutions
dot icon27/02/2001
Resolutions
dot icon27/02/2001
Ad 09/02/01--------- £ si 14544@1=14544 £ ic 100000/114544
dot icon27/02/2001
Director resigned
dot icon27/02/2001
Registered office changed on 27/02/01 from: 8 baker street london W1U 3LL
dot icon14/02/2001
Particulars of mortgage/charge
dot icon24/01/2001
New director appointed
dot icon24/01/2001
Ad 20/12/00--------- £ si 99998@1=99998 £ ic 2/100000
dot icon24/01/2001
Resolutions
dot icon24/01/2001
Resolutions
dot icon24/01/2001
£ nc 1000/1000000 20/12/00
dot icon17/01/2001
Certificate of change of name
dot icon15/01/2001
Registered office changed on 15/01/01 from: 6TH floor moray house 23-31 great titchfield street london W1P 7FE
dot icon15/01/2001
New secretary appointed
dot icon15/01/2001
Secretary resigned
dot icon01/12/2000
Full accounts made up to 2000-03-31
dot icon17/03/2000
Return made up to 12/03/00; full list of members
dot icon14/01/2000
Full accounts made up to 1999-03-31
dot icon08/07/1999
Registered office changed on 08/07/99 from: the quadrangle, 2ND floor 180 wardour street london W1V 3AA
dot icon23/04/1999
Return made up to 12/03/99; full list of members
dot icon07/05/1998
Particulars of mortgage/charge
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New secretary appointed
dot icon14/04/1998
Registered office changed on 14/04/98 from: 83 leonard street london EC2A 4QS
dot icon14/04/1998
Secretary resigned
dot icon14/04/1998
Director resigned
dot icon12/03/1998
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
Dormant
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Myers, Jason
Director
14/07/2014 - 26/10/2017
21

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 (STORE STREET) LIMITED

BUSABA EATHAI (STORE STREET) LIMITED is an(a) Dissolved company incorporated on 12/03/1998 with the registered office located at 2 London Wall, Barbican, 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 (STORE STREET) LIMITED?

toggle

BUSABA EATHAI (STORE STREET) LIMITED is currently Dissolved. It was registered on 12/03/1998 and dissolved on 30/08/2023.

Where is BUSABA EATHAI (STORE STREET) LIMITED located?

toggle

BUSABA EATHAI (STORE STREET) LIMITED is registered at 2 London Wall, Barbican, London EC2Y 5AU.

What does BUSABA EATHAI (STORE STREET) LIMITED do?

toggle

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

What is the latest filing for BUSABA EATHAI (STORE STREET) LIMITED?

toggle

The latest filing was on 30/08/2023: Final Gazette dissolved following liquidation.