FOURTHWALL STUDIO LIMITED
Overview
| Company Name | FOURTHWALL STUDIO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09487597 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FOURTHWALL STUDIO LIMITED?
- Other accommodation (55900) / Accommodation and food service activities
Where is FOURTHWALL STUDIO LIMITED located?
| Registered Office Address | 64 Port Street WR11 1AP Evesham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FOURTHWALL STUDIO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 07, 2018 |
What are the latest filings for FOURTHWALL STUDIO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from Unit 5 64 Port Street Evesham WR11 1AP England to 64 Port Street Evesham WR11 1AP on Mar 19, 2019 | 1 pages | AD01 | ||
Appointment of Mr Denis Eric Reeves as a director on Oct 10, 2018 | 2 pages | AP01 | ||
Appointment of Mrs Amesha Nuwangi Kudahetti as a director on Oct 20, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Oct 15, 2018 with updates | 4 pages | CS01 | ||
Registered office address changed from Unit 5 34 Port Street Evesham Worcestershire WR11 1AP United Kingdom to Unit 5 64 Port Street Evesham WR11 1AP on Oct 08, 2018 | 1 pages | AD01 | ||
Appointment of Mr Richard Miles as a director on Oct 05, 2018 | 2 pages | AP01 | ||
Micro company accounts made up to Oct 07, 2018 | 2 pages | AA | ||
Previous accounting period shortened from Mar 31, 2019 to Oct 07, 2018 | 1 pages | AA01 | ||
Notification of Philip White as a person with significant control on Oct 05, 2018 | 2 pages | PSC01 | ||
Termination of appointment of @Ukplc Client Director Ltd as a director on Oct 05, 2018 | 1 pages | TM01 | ||
Cessation of @Ukplc Client Director Ltd as a person with significant control on Oct 05, 2018 | 1 pages | PSC07 | ||
Termination of appointment of Alice Leyland as a director on Oct 05, 2018 | 1 pages | TM01 | ||
Appointment of Mr Philip White as a director on Oct 03, 2018 | 2 pages | AP01 | ||
Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom to Unit 5 34 Port Street Evesham Worcestershire WR11 1AP on Oct 03, 2018 | 1 pages | AD01 | ||
Appointment of Alice Leyland as a director on May 14, 2018 | 2 pages | AP01 | ||
Termination of appointment of Alice Leyland as a director on May 14, 2018 | 1 pages | TM01 | ||
Appointment of @Ukplc Client Director Ltd as a director on Apr 14, 2018 | 2 pages | AP02 | ||
Appointment of Alice Leyland as a director on Apr 14, 2018 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Mar 13, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alice Leyland as a director on Apr 14, 2018 | 1 pages | TM01 | ||
Termination of appointment of @Ukplc Client Director Ltd as a director on Apr 14, 2018 | 1 pages | TM01 | ||
Director's details changed for Mrs Alice Leyland on Aug 01, 2017 | 2 pages | CH01 | ||
Who are the officers of FOURTHWALL STUDIO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KUDAHETTI, Amesha Nuwangi | Director | Port Street WR11 1AP Evesham 64 United Kingdom | England | British | 251678590001 | |||||||||
| MILES, Richard | Director | Port Street WR11 1AP Evesham 64 United Kingdom | England | British | 251160860001 | |||||||||
| REEVES, Denis Eric | Director | Port Street WR11 1AP Evesham 64 United Kingdom | England | British | 251714170001 | |||||||||
| WHITE, Philip | Director | Port Street WR11 1AP Evesham 64 United Kingdom | England | British | 251082660001 | |||||||||
| LEYLAND, Alice | Director | 34 Port Street WR11 1AP Evesham Unit 5 Worcestershire United Kingdom | United Kingdom | British | 148511240002 | |||||||||
| LEYLAND, Alice | Director | Jupiter House Calleva Park, Aldermaston RG7 8NN Reading 5 Berkshire United Kingdom | United Kingdom | British | 148511240002 | |||||||||
| LEYLAND, Alice | Director | Jupiter House Calleva Park, Aldermaston RG7 8NN Reading 5 Berkshire United Kingdom | United Kingdom | British | 148511240002 | |||||||||
| PRITCHARD, Heather | Director | Jupiter House Calleva Park, Aldermaston RG7 8NN Reading 5 Berkshire United Kingdom | United Kingdom | British | 179370540001 | |||||||||
| @UKPLC CLIENT DIRECTOR LTD | Director | Calleva Park Aldermaston RG7 8NN Reading 5 Jupiter House Berkshire United Kingdom |
| 86283500001 | ||||||||||
| @UKPLC CLIENT DIRECTOR LTD | Director | Calleva Park Aldermaston RG7 8NN Reading 5 Jupiter House Berkshire United Kingdom |
| 86283500001 |
Who are the persons with significant control of FOURTHWALL STUDIO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Philip White | Oct 05, 2018 | Port Street WR11 1AP Evesham 64 United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| @Ukplc Client Director Ltd | Mar 13, 2017 | Calleva Park Aldermaston RG7 8NN Reading 5 Jupiter House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0