This company is commonly known as Hix & Buck Ltd. The company was founded 15 years ago and was given the registration number 06907561. The firm's registered office is in LONDON. You can find them at 50 Mount Nod Road, , London, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Name | : | HIX & BUCK LTD |
---|---|---|
Company Number | : | 06907561 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 2009 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 50 Mount Nod Road, London, SW16 2LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Mount Nod Road, London, England, SW16 2LL | Director | 02 November 2022 | Active |
50, Mount Nod Roead, Streatham Hill, United Kingdom, SW16 2LL | Director | 15 May 2009 | Active |
23, Kingslea, Leatherhead, United Kingdom, KT22 7SN | Director | 15 May 2009 | Active |
Mr Norman Mark Comfort | ||
Notified on | : | 10 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 50, Mount Nod Road, London, England, SW16 2LL |
Nature of control | : |
|
Ms Jaysri Comfort Chandaria | ||
Notified on | : | 10 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Address | : | 50, Mount Nod Road, London, SW16 2LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-08-01 | Gazette | Gazette notice compulsory. | Download |
2023-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-13 | Address | Change registered office address company with date old address new address. | Download |
2022-11-23 | Officers | Termination director company with name termination date. | Download |
2022-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-10 | Gazette | Gazette filings brought up to date. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Gazette | Gazette notice compulsory. | Download |
2019-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-15 | Gazette | Gazette filings brought up to date. | Download |
2017-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-08 | Gazette | Gazette notice compulsory. | Download |
2017-04-27 | Accounts | Accounts amended with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.