Company NameFourth Wall Brands Limited
Company StatusDissolved
Company Number07908328
CategoryPrivate Limited Company
Incorporation Date13 January 2012(12 years, 2 months ago)
Dissolution Date21 November 2023 (4 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Antonie Johannes Jurgens Botes
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2016(4 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 21 November 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMr Joseph Murdoch Moroney
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2016(4 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 21 November 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMr Mark Oxley
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(same day as company formation)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Director NameMrs Alice Leyland
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(3 years, 11 months after company formation)
Appointment Duration4 months (resigned 11 May 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMr Adam Paul Bestwick
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 2018)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed13 January 2012(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN

Contact

Websitewww.fourthwallbrands.com
Telephone0151 3537310
Telephone regionLiverpool

Location

Registered AddressBarnston House
Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1@ukplc Client Director LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

21 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2023First Gazette notice for voluntary strike-off (1 page)
25 August 2023Application to strike the company off the register (1 page)
28 February 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
18 July 2022Micro company accounts made up to 31 January 2022 (6 pages)
26 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
28 June 2021Micro company accounts made up to 31 January 2021 (6 pages)
30 March 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 January 2020 (6 pages)
17 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
15 January 2019Confirmation statement made on 13 January 2019 with updates (5 pages)
24 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
6 August 2018Cessation of Adam Paul Bestwick as a person with significant control on 30 July 2018 (1 page)
6 August 2018Termination of appointment of Adam Paul Bestwick as a director on 30 July 2018 (1 page)
6 August 2018Change of details for Mr Joseph Murdoch Moroney as a person with significant control on 30 July 2018 (2 pages)
18 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 January 2017 (6 pages)
30 November 2017Micro company accounts made up to 31 January 2017 (6 pages)
20 March 2017Statement of capital following an allotment of shares on 11 May 2016
  • GBP 75
(3 pages)
20 March 2017Confirmation statement made on 13 January 2017 with updates (8 pages)
20 March 2017Statement of capital following an allotment of shares on 11 May 2016
  • GBP 75
(3 pages)
20 March 2017Confirmation statement made on 13 January 2017 with updates (8 pages)
16 May 2016Termination of appointment of Alice Leyland as a director on 11 May 2016 (1 page)
16 May 2016Termination of appointment of Alice Leyland as a director on 11 May 2016 (1 page)
13 May 2016Termination of appointment of @Ukplc Client Director Ltd as a director on 13 May 2016 (1 page)
13 May 2016Appointment of Mr Joseph Moroney as a director on 11 May 2016 (2 pages)
13 May 2016Appointment of Mr Adam Bestwick as a director on 11 May 2016 (2 pages)
13 May 2016Termination of appointment of @Ukplc Client Director Ltd as a director on 13 May 2016 (1 page)
13 May 2016Appointment of Mr Joseph Moroney as a director on 11 May 2016 (2 pages)
13 May 2016Appointment of Mr Adam Bestwick as a director on 11 May 2016 (2 pages)
13 May 2016Appointment of Mr Antonie Johannes Jurgens Botes as a director on 11 May 2016 (2 pages)
13 May 2016Appointment of Mr Antonie Johannes Jurgens Botes as a director on 11 May 2016 (2 pages)
12 May 2016Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Barnston House Beacon Lane Heswall Wirral CH60 0EE on 12 May 2016 (1 page)
12 May 2016Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Barnston House Beacon Lane Heswall Wirral CH60 0EE on 12 May 2016 (1 page)
22 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
22 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
25 January 2016Termination of appointment of Mark Oxley as a director on 5 January 2016 (1 page)
25 January 2016Appointment of Mrs Alice Leyland as a director on 5 January 2016 (2 pages)
25 January 2016Appointment of Mrs Alice Leyland as a director on 5 January 2016 (2 pages)
25 January 2016Termination of appointment of Mark Oxley as a director on 5 January 2016 (1 page)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
24 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
24 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
25 March 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
25 March 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
16 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
16 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
6 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
6 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
13 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
13 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
13 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)