UKBizDB.co.uk

BUSABA EATHAI (STORE STREET) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Busaba Eathai (store Street) Limited. The company was founded 26 years ago and was given the registration number 03526421. The firm's registered office is in LONDON. You can find them at 2nd Floor, 42-48 Great Portland Street, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BUSABA EATHAI (STORE STREET) LIMITED
Company Number:03526421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1998
End of financial year:26 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:2nd Floor, 42-48 Great Portland Street, London, W1W 7NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, London Wall, Barbican, London, EC2Y 5AU

Director19 October 2018Active
Flat 1, 39 Charlotte Street, London, W1T 1RU

Secretary26 June 2008Active
2nd Floor, 42-48 Great Portland Street, London, W1W 7NB

Secretary15 December 2011Active
49 Elgin Crescent, London, W11 2JU

Secretary01 March 2001Active
2nd Floor, 42-48 Great Portland Street, London, W1W 7NB

Secretary20 November 2008Active
Flat 5 Hydra Building, 10 Hardwick Street, London, EC1R 4RB

Secretary14 October 2002Active
Flat 5 Hydra Building, 10 Hardwick Street, London, EC1R 4RB

Secretary13 March 1998Active
Flat 27 29 Seward Street, London, EC1V 3PA

Secretary21 June 2002Active
Russet Tiles, Mill Lane, Hildenborough, TN11 9LX

Corporate Secretary20 December 2000Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary12 March 1998Active
93 Dudley Court, Endell Street, Covent Garden, WC2H 9RJ

Director09 February 2001Active
19 Parkthorne Drive, North Harrow, Harrow, HA2 7BU

Director14 October 2002Active
2nd Floor, 42-48 Great Portland Street, London, W1W 7NB

Director26 June 2008Active
Church Farm Barns, Oaksey, SN16 9TE

Director26 June 2008Active
2nd Floor, 42-48 Great Portland Street, London, W1W 7NB

Director25 March 2014Active
2nd Floor, 42-48 Great Portland Street, London, W1W 7NB

Director04 January 2016Active
83 Leonard Street, London, EC2A 4QS

Nominee Director12 March 1998Active
2nd Floor, 42-48 Great Portland Street, London, W1W 7NB

Director14 July 2014Active
1st Floor Flat 20 Abercorn Place, London, NW8 9XP

Director20 December 2000Active
Flat 1, 17 Holland Park, London, W11 3TD

Director14 October 2002Active
2nd Floor, 42-48 Great Portland Street, London, W1W 7NB

Director02 November 2018Active
2nd Floor, 42-48 Great Portland Street, London, W1W 7NB

Director20 November 2008Active
Flat 1, 39 Charlotte Street, London, W1T 1KR

Director13 March 1998Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Gazette

Gazette dissolved liquidation.

Download
2023-05-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-04-11Address

Change registered office address company with date old address new address.

Download
2022-04-11Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-11Resolution

Resolution.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-21Gazette

Gazette notice compulsory.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Change account reference date company previous extended.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-26Accounts

Accounts with accounts type dormant.

Download
2019-06-05Gazette

Gazette filings brought up to date.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Officers

Appoint person director company with name date.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-10-19Officers

Termination secretary company with name termination date.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-06-15Resolution

Resolution.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.