Company Name4Trade  Marketing Solution Limited
Company StatusDissolved
Company Number08905389
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 2 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Directors

Director NameMr Muhammad Ahmad Younas
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2014(3 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address86 Princess Street
Manchester House (3-4)
Manchester
M1 6NG
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.trademarksbureau.co.uk/
Email address[email protected]
Telephone020 75145801
Telephone regionLondon

Location

Registered Address86 Princess Street
Manchester House (3-4)
Manchester
M1 6NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
6 February 2015Application to strike the company off the register (2 pages)
6 February 2015Application to strike the company off the register (2 pages)
3 February 2015Registered office address changed from 3rd Floor, 14 Hanover Street Hanover Square London W1S 1YH England to 86 Princess Street Manchester House (3-4) Manchester M1 6NG on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 3rd Floor, 14 Hanover Street Hanover Square London W1S 1YH England to 86 Princess Street Manchester House (3-4) Manchester M1 6NG on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 3rd Floor, 14 Hanover Street Hanover Square London W1S 1YH England to 86 Princess Street Manchester House (3-4) Manchester M1 6NG on 3 February 2015 (1 page)
24 March 2014Appointment of Mr Muhammad Ahmad Younas as a director on 14 March 2014 (2 pages)
24 March 2014Appointment of Mr Muhammad Ahmad Younas as a director on 14 March 2014 (2 pages)
12 March 2014Termination of appointment of Michael Anthony Clifford as a director on 11 March 2014 (1 page)
12 March 2014Termination of appointment of Michael Anthony Clifford as a director on 11 March 2014 (1 page)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 1
(20 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 1
(20 pages)