Company NameTwice As Nice (London) Limited
Company StatusDissolved
Company Number06525518
CategoryPrivate Limited Company
Incorporation Date6 March 2008(16 years, 1 month ago)
Dissolution Date11 July 2023 (9 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMiss Maxine Stocking
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address288 Battersea Park Road
London
SW11 4ND
Secretary NameMandy Conneely
NationalityBritish
StatusResigned
Appointed06 March 2008(same day as company formation)
RolePolice Met
Correspondence Address223 Pickhurst Lane
West Wickham
Kent
BR4 0HJ
Director NameAbergan Reed Ltd (Corporation)
StatusResigned
Appointed06 March 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed06 March 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY

Contact

Telephone020 77202234
Telephone regionLondon

Location

Registered AddressC/O Martin Ives & Co Ltd The Hill Hub
1a Highfield Road
Dartford
Kent
DA1 2JH
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£6,605
Cash£8,259
Current Liabilities£16,307

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

11 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2023First Gazette notice for voluntary strike-off (1 page)
14 April 2023Application to strike the company off the register (3 pages)
16 May 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
5 May 2022Termination of appointment of Mandy Conneely as a secretary on 5 May 2022 (1 page)
5 May 2022Registered office address changed from 228 Battersea Park Road Battersea London SW11 4nd to C/O Martin Ives & Co Ltd the Hill Hub 1a Highfield Road Dartford Kent DA1 2JH on 5 May 2022 (1 page)
6 January 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
27 May 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
2 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
30 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
11 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
9 August 2018Change of details for Miss Maxine Stocking as a person with significant control on 7 August 2018 (2 pages)
9 August 2018Director's details changed for Miss Maxine Stocking on 7 August 2018 (2 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
9 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
16 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
16 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 May 2010Director's details changed for Maxine Stocking on 6 March 2010 (2 pages)
26 May 2010Director's details changed for Maxine Stocking on 6 March 2010 (2 pages)
26 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Maxine Stocking on 6 March 2010 (2 pages)
26 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
6 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
7 January 2010Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page)
7 January 2010Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
16 October 2009Annual return made up to 6 March 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 6 March 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 6 March 2009 with a full list of shareholders (3 pages)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2008Registered office changed on 28/07/2008 from, c/o martin ives & co the gallery, hextable gardens crawfords, hextable, kent, BR8 7LT (1 page)
28 July 2008Registered office changed on 28/07/2008 from, c/o martin ives & co the gallery, hextable gardens crawfords, hextable, kent, BR8 7LT (1 page)
29 May 2008Director appointed maxine stocking (1 page)
29 May 2008Director appointed maxine stocking (1 page)
29 May 2008Secretary appointed mandy conneely (1 page)
29 May 2008Secretary appointed mandy conneely (1 page)
10 March 2008Appointment terminated director abergan reed LTD (1 page)
10 March 2008Appointment terminated secretary abergan reed nominees LIMITED (1 page)
10 March 2008Appointment terminated director abergan reed LTD (1 page)
10 March 2008Registered office changed on 10/03/2008 from, ingles manor castle hill avenue, folkestone, kent, CT20 2RD, england (1 page)
10 March 2008Appointment terminated secretary abergan reed nominees LIMITED (1 page)
10 March 2008Registered office changed on 10/03/2008 from, ingles manor castle hill avenue, folkestone, kent, CT20 2RD, england (1 page)
6 March 2008Incorporation (14 pages)
6 March 2008Incorporation (14 pages)