This company is commonly known as Twice As Nice (london) Limited. The company was founded 16 years ago and was given the registration number 06525518. The firm's registered office is in LONDON. You can find them at 228 Battersea Park Road, Battersea, London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | TWICE AS NICE (LONDON) LIMITED |
---|---|---|
Company Number | : | 06525518 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2008 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 228 Battersea Park Road, Battersea, London, SW11 4ND |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
288, Battersea Park Road, London, England, SW11 4ND | Director | 06 March 2008 | Active |
223, Pickhurst Lane, West Wickham, BR4 0HJ | Secretary | 06 March 2008 | Active |
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY | Corporate Secretary | 06 March 2008 | Active |
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY | Director | 06 March 2008 | Active |
Ms Maxine Stocking | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 288, Battersea Park Road, London, England, SW11 4ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-25 | Gazette | Gazette notice voluntary. | Download |
2023-04-14 | Dissolution | Dissolution application strike off company. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Address | Change registered office address company with date old address new address. | Download |
2022-05-05 | Officers | Termination secretary company with name termination date. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-09 | Officers | Change person director company with change date. | Download |
2018-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.