Busaba Eathai Acquisitions Limited LONDON


Busaba Eathai Acquisitions Limited was dissolved on 2023-09-12. Busaba Eathai Acquisitions was a private limited company that was located at 2 London Wall Place, London, EC2Y 5AU. This company (formally formed on 2008-05-02) was run by 2 directors.
Director Michael L. who was appointed on 08 April 2021.
Director Terence H. who was appointed on 09 October 2017.

The company was categorised as "licensed restaurants" (56101). According to the Companies House database, there was a name alteration on 2008-06-18, their previous name was De Facto 1631. The most recent confirmation statement was filed on 2021-05-02 and last time the annual accounts were filed was on 26 May 2018. 2016-05-02 is the date of the latest annual return.

Busaba Eathai Acquisitions Limited Address / Contact

Office Address 2 London Wall Place
Town London
Post code EC2Y 5AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06583565
Date of Incorporation Fri, 2nd May 2008
Date of Dissolution Tue, 12th Sep 2023
Industry Licensed restaurants
End of financial Year 14th September
Company age 15 years old
Account next due date Sat, 29th Feb 2020
Account last made up date Sat, 26th May 2018
Next confirmation statement due date Mon, 16th May 2022
Last confirmation statement dated Sun, 2nd May 2021

Company staff

Michael L.

Position: Director

Appointed: 08 April 2021

Terence H.

Position: Director

Appointed: 09 October 2017

Marc W.

Position: Director

Appointed: 02 November 2018

Resigned: 09 December 2020

Marc L.

Position: Director

Appointed: 04 January 2016

Resigned: 30 June 2017

Jason M.

Position: Director

Appointed: 14 July 2014

Resigned: 26 October 2017

Brigid H.

Position: Director

Appointed: 14 May 2013

Resigned: 19 October 2018

Brigid H.

Position: Secretary

Appointed: 15 December 2011

Resigned: 19 October 2018

Sarah W.

Position: Director

Appointed: 20 November 2008

Resigned: 31 December 2011

Sarah W.

Position: Secretary

Appointed: 20 November 2008

Resigned: 15 December 2011

Andrew D.

Position: Director

Appointed: 26 June 2008

Resigned: 27 June 2008

Stephen G.

Position: Director

Appointed: 26 June 2008

Resigned: 22 July 2015

Nuriye E.

Position: Director

Appointed: 18 June 2008

Resigned: 31 December 2013

Nuriye E.

Position: Secretary

Appointed: 18 June 2008

Resigned: 20 November 2008

Alan Y.

Position: Director

Appointed: 18 June 2008

Resigned: 31 December 2013

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 02 May 2008

Resigned: 18 June 2008

Travers Smith Limited

Position: Director

Appointed: 02 May 2008

Resigned: 18 June 2008

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 02 May 2008

Resigned: 18 June 2008

Company previous names

De Facto 1631 June 18, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Change of registered address from 2nd Floor 42-48 Great Portland Street London W1W 7NB on 2022/02/07 to 2 London Wall Place London EC2Y 5AU
filed on: 7th, February 2022
Free Download (2 pages)

Company search