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.
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 | : |
|
Registered Address | : | 2nd Floor, 42-48 Great Portland Street, London, W1W 7NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, London Wall, Barbican, London, EC2Y 5AU | Director | 19 October 2018 | Active |
Flat 1, 39 Charlotte Street, London, W1T 1RU | Secretary | 26 June 2008 | Active |
2nd Floor, 42-48 Great Portland Street, London, W1W 7NB | Secretary | 15 December 2011 | Active |
49 Elgin Crescent, London, W11 2JU | Secretary | 01 March 2001 | Active |
2nd Floor, 42-48 Great Portland Street, London, W1W 7NB | Secretary | 20 November 2008 | Active |
Flat 5 Hydra Building, 10 Hardwick Street, London, EC1R 4RB | Secretary | 14 October 2002 | Active |
Flat 5 Hydra Building, 10 Hardwick Street, London, EC1R 4RB | Secretary | 13 March 1998 | Active |
Flat 27 29 Seward Street, London, EC1V 3PA | Secretary | 21 June 2002 | Active |
Russet Tiles, Mill Lane, Hildenborough, TN11 9LX | Corporate Secretary | 20 December 2000 | Active |
83, Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 12 March 1998 | Active |
93 Dudley Court, Endell Street, Covent Garden, WC2H 9RJ | Director | 09 February 2001 | Active |
19 Parkthorne Drive, North Harrow, Harrow, HA2 7BU | Director | 14 October 2002 | Active |
2nd Floor, 42-48 Great Portland Street, London, W1W 7NB | Director | 26 June 2008 | Active |
Church Farm Barns, Oaksey, SN16 9TE | Director | 26 June 2008 | Active |
2nd Floor, 42-48 Great Portland Street, London, W1W 7NB | Director | 25 March 2014 | Active |
2nd Floor, 42-48 Great Portland Street, London, W1W 7NB | Director | 04 January 2016 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 12 March 1998 | Active |
2nd Floor, 42-48 Great Portland Street, London, W1W 7NB | Director | 14 July 2014 | Active |
1st Floor Flat 20 Abercorn Place, London, NW8 9XP | Director | 20 December 2000 | Active |
Flat 1, 17 Holland Park, London, W11 3TD | Director | 14 October 2002 | Active |
2nd Floor, 42-48 Great Portland Street, London, W1W 7NB | Director | 02 November 2018 | Active |
2nd Floor, 42-48 Great Portland Street, London, W1W 7NB | Director | 20 November 2008 | Active |
Flat 1, 39 Charlotte Street, London, W1T 1KR | Director | 13 March 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-04-11 | Address | Change registered office address company with date old address new address. | Download |
2022-04-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-04-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-11 | Resolution | Resolution. | Download |
2022-01-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-12-21 | Gazette | Gazette notice compulsory. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Accounts | Change account reference date company previous extended. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-12-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-05 | Gazette | Gazette filings brought up to date. | Download |
2019-06-04 | Gazette | Gazette notice compulsory. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Officers | Appoint person director company with name date. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
2018-10-19 | Officers | Termination secretary company with name termination date. | Download |
2018-10-19 | Officers | Appoint person director company with name date. | Download |
2018-06-15 | Resolution | Resolution. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.