This company is commonly known as Hixon Green Hove Limited. The company was founded 5 years ago and was given the registration number 11600018. The firm's registered office is in HOVE. You can find them at 75b Dyke Road Avenue, , Hove, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | HIXON GREEN HOVE LIMITED |
---|---|---|
Company Number | : | 11600018 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 02 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75b Dyke Road Avenue, Hove, England, BN3 6DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
213, Eversholt Street, London, England, NW1 1DE | Director | 01 July 2021 | Active |
Unit 2, Friars Walk, Lewes, England, BN7 2FS | Secretary | 16 January 2019 | Active |
124, Church Road, Hove, United Kingdom, BN3 2EA | Director | 21 December 2018 | Active |
124, Church Road, Hove, United Kingdom, BN3 2EA | Director | 21 December 2018 | Active |
Unit 2, Friars Walk, Lewes, England, BN7 2FS | Director | 21 December 2018 | Active |
124, Church Road, Hove, United Kingdom, BN3 2EA | Director | 02 October 2018 | Active |
Mr Jakub Libensky | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1993 |
Nationality | : | Czech |
Country of residence | : | England |
Address | : | 213, Eversholt Street, London, England, NW1 1DE |
Nature of control | : |
|
Mrs Komal Saba | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1997 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | Unit 2, Friars Walk, Lewes, England, BN7 2FS |
Nature of control | : |
|
Miss Alisha Sanna Zahid | ||
Notified on | : | 02 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 124, Church Road, Hove, United Kingdom, BN3 2EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-03 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-05-21 | Gazette | Gazette filings brought up to date. | Download |
2021-11-20 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-09 | Gazette | Gazette notice compulsory. | Download |
2021-09-02 | Gazette | Gazette filings brought up to date. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Address | Change registered office address company with date old address new address. | Download |
2021-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Officers | Termination secretary company with name termination date. | Download |
2021-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-07 | Address | Change registered office address company with date old address new address. | Download |
2020-11-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-03 | Gazette | Gazette notice compulsory. | Download |
2019-12-17 | Address | Change registered office address company with date old address new address. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-17 | Officers | Appoint person secretary company with name date. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-02 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.