EASTON PARK ARABIAN STUD LIMITED

Register to unlock more data on OkredoRegister

EASTON PARK ARABIAN STUD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08989312

Incorporation date

10/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor, 30-31 Furnival Street, London EC4A 1JQCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2014)
dot icon22/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2025
First Gazette notice for voluntary strike-off
dot icon26/04/2025
Application to strike the company off the register
dot icon16/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon01/07/2024
Previous accounting period extended from 2024-04-30 to 2024-06-30
dot icon19/04/2024
Confirmation statement made on 2024-04-10 with updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon04/08/2023
Director's details changed for Mr. Gregory Francis Dayton on 2023-06-28
dot icon04/08/2023
Director's details changed for Mr. Martin Rozental on 2023-06-28
dot icon28/06/2023
Director's details changed for Mr. Gregory Francis Dayton on 2023-06-28
dot icon19/05/2023
Registered office address changed from Flat 7 39 Royal Avenue London SW3 4QE England to 5th Floor, 30-31 Furnival Street London EC4A 1JQ on 2023-05-19
dot icon30/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon30/04/2023
Confirmation statement made on 2023-04-10 with updates
dot icon31/05/2022
Micro company accounts made up to 2021-04-30
dot icon22/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon17/05/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon16/02/2021
Registered office address changed from 33 Grosvenor Street London W1K 4QU England to Flat 7 39 Royal Avenue London SW3 4QE on 2021-02-16
dot icon16/02/2021
Termination of appointment of James Charles Wilcox as a director on 2020-12-23
dot icon29/01/2021
Resolutions
dot icon20/01/2021
Memorandum and Articles of Association
dot icon03/11/2020
Appointment of Mr. Gregory Francis Dayton as a director on 2020-09-30
dot icon03/11/2020
Appointment of Mr. Martin Rozental as a director on 2020-09-30
dot icon16/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon18/12/2019
Termination of appointment of Hussam Otaibi as a director on 2019-12-10
dot icon23/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon12/08/2017
Compulsory strike-off action has been discontinued
dot icon09/08/2017
Confirmation statement made on 2017-04-10 with no updates
dot icon09/08/2017
Notification of Zt Arabian International Ltd as a person with significant control on 2016-07-01
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon08/08/2016
Registered office address changed from Lilly House, 13 Hanover Square London W1S 1HN to 33 Grosvenor Street London W1K 4QU on 2016-08-08
dot icon12/07/2016
Compulsory strike-off action has been discontinued
dot icon11/07/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon16/03/2016
Compulsory strike-off action has been discontinued
dot icon15/03/2016
Director's details changed for Mr James Charles Wilcox on 2016-03-15
dot icon15/03/2016
Director's details changed for Mr Hussam Shafiq Al-Otaibi on 2016-03-15
dot icon15/03/2016
First Gazette notice for compulsory strike-off
dot icon11/03/2016
Total exemption small company accounts made up to 2015-04-30
dot icon01/06/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon01/06/2015
Director's details changed for Mr James Charles Wilcox on 2015-03-31
dot icon19/10/2014
Termination of appointment of Florian Treu as a director on 2014-10-09
dot icon16/10/2014
Appointment of Mr Hussam Shafiq Al-Otaibi as a director on 2014-10-09
dot icon15/04/2014
Certificate of change of name
dot icon10/04/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
416.35K
-
0.00
-
-
2022
2
363.97K
-
0.00
-
-
2023
2
364.57K
-
0.00
-
-
2023
2
364.57K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

364.57K £Ascended0.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dayton, Gregory Francis, Mr.
Director
30/09/2020 - Present
1
Rozental, Martin, Mr.
Director
30/09/2020 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EASTON PARK ARABIAN STUD LIMITED

EASTON PARK ARABIAN STUD LIMITED is an(a) Dissolved company incorporated on 10/04/2014 with the registered office located at 5th Floor, 30-31 Furnival Street, London EC4A 1JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of EASTON PARK ARABIAN STUD LIMITED?

toggle

EASTON PARK ARABIAN STUD LIMITED is currently Dissolved. It was registered on 10/04/2014 and dissolved on 22/07/2025.

Where is EASTON PARK ARABIAN STUD LIMITED located?

toggle

EASTON PARK ARABIAN STUD LIMITED is registered at 5th Floor, 30-31 Furnival Street, London EC4A 1JQ.

What does EASTON PARK ARABIAN STUD LIMITED do?

toggle

EASTON PARK ARABIAN STUD LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does EASTON PARK ARABIAN STUD LIMITED have?

toggle

EASTON PARK ARABIAN STUD LIMITED had 2 employees in 2023.

What is the latest filing for EASTON PARK ARABIAN STUD LIMITED?

toggle

The latest filing was on 22/07/2025: Final Gazette dissolved via voluntary strike-off.