General information

Office Address:

God's Greenhouse Broad Oak Lane TN39 4LH Bexhill-on-sea

Number: 06656847

Incorporation date: 2008-07-25

Dissolution date: 2021-09-07

End of financial year: 31 July

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Dissolved

Description

Data updated on:

The firm was situated in Bexhill-on-sea under the ID 06656847. The company was started in the year 2008. The headquarters of this company was located at God's Greenhouse Broad Oak Lane. The zip code for this place is TN39 4LH. This enterprise was dissolved on Tue, 7th Sep 2021, meaning it had been active for thirteen years. This company has a history in business name changes. In the past, this company had two other names. Before 2009 this company was run as Godsgreenhouse.info and up to that point the company name was Holykiss.us.

The directors were as follow: Paul I. selected to lead the company sixteen years ago and Talitha I. selected to lead the company in 2008.

Executives who had control over the firm were as follows: Paul I. had substantial control or influence over the company. Talitha I. had substantial control or influence over the company.

  • Previous company's names
  • Ishi-smith 2009-03-31
  • Godsgreenhouse.info 2008-11-03
  • Holykiss.us 2008-07-25

Financial data based on annual reports

Company staff

Paul I.

Role: Director

Appointed: 01 November 2008

Latest update: 30 October 2023

Talitha I.

Role: Director

Appointed: 25 July 2008

Latest update: 30 October 2023

People with significant control

Paul I.
Notified on 25 July 2016
Nature of control:
substantial control or influence
Talitha I.
Notified on 25 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 08 August 2021
Confirmation statement last made up date 25 July 2020
Annual Accounts 31 July 2012
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 31 July 2012
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 31 July 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 31 July 2015
Annual Accounts 31 July 2016
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 31 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts 31 July 2013
Date Approval Accounts 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, September 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
13
Company Age

Closest Companies - by postcode