Company NameNocktwice Limited
Company StatusDissolved
Company Number03806078
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 9 months ago)
Dissolution Date8 August 2000 (23 years, 9 months ago)
Previous NameMaybeat Limited

Directors

Director NameNicholas Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1999(3 months after company formation)
Appointment Duration9 months, 4 weeks (closed 08 August 2000)
RoleCompany Director
Correspondence Address11/12 Wigmore Place
London
W1H 9DB
Director NameArchibald John Norman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1999(3 months after company formation)
Appointment Duration9 months, 4 weeks (closed 08 August 2000)
RoleRetailer
Correspondence AddressPortcullis House
Bridge Street
London
SW1A 2LW
Director NameJulian Richer
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1999(3 months after company formation)
Appointment Duration9 months, 4 weeks (closed 08 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pent House
68 Pall Mall
London
SW1Y 5ES
Director NameNigel William Wray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1999(3 months after company formation)
Appointment Duration9 months, 4 weeks (closed 08 August 2000)
RoleCompany Director
Correspondence Address20 Thayer Street
London
W1M 6DD
Secretary NameMr Kamal Somchand Shah
NationalityBritish
StatusClosed
Appointed14 October 1999(3 months after company formation)
Appointment Duration9 months, 4 weeks (closed 08 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hazel Gardens
Edgware
Middlesex
HA8 8PE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressThird Floor 1 South Place
London
EC2M 2WG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

8 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2000First Gazette notice for voluntary strike-off (1 page)
7 March 2000Application for striking-off (2 pages)
4 November 1999Amending form 882R (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
2 November 1999New secretary appointed (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
27 October 1999Company name changed maybeat LIMITED\certificate issued on 27/10/99 (5 pages)
21 October 1999Director resigned (1 page)
21 October 1999Secretary resigned (1 page)
19 October 1999Memorandum and Articles of Association (5 pages)
19 October 1999£ nc 100/5000000 14/10/99 (1 page)
19 October 1999Ad 14/10/98--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages)
19 October 1999Registered office changed on 19/10/99 from: 16 st. John street london EC2M 4NT (1 page)
13 July 1999Incorporation (16 pages)