UKBizDB.co.uk

HIXON GREEN HOVE LIMITED

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

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.

Company Information

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:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:75b Dyke Road Avenue, Hove, England, BN3 6DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
213, Eversholt Street, London, England, NW1 1DE

Director01 July 2021Active
Unit 2, Friars Walk, Lewes, England, BN7 2FS

Secretary16 January 2019Active
124, Church Road, Hove, United Kingdom, BN3 2EA

Director21 December 2018Active
124, Church Road, Hove, United Kingdom, BN3 2EA

Director21 December 2018Active
Unit 2, Friars Walk, Lewes, England, BN7 2FS

Director21 December 2018Active
124, Church Road, Hove, United Kingdom, BN3 2EA

Director02 October 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-03Insolvency

Liquidation compulsory winding up order.

Download
2022-05-21Gazette

Gazette filings brought up to date.

Download
2021-11-20Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-09-02Gazette

Gazette filings brought up to date.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Address

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

Download
2021-09-01Persons with significant control

Notification of a person with significant control.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Termination secretary company with name termination date.

Download
2021-09-01Persons with significant control

Cessation of a person with significant control.

Download
2021-08-07Address

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

Download
2020-11-14Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2019-12-17Address

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

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Officers

Appoint person secretary company with name date.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2019-01-02Persons with significant control

Notification of a person with significant control.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.