Company NameOutbox 4 Marketing Limited
Company StatusDissolved
Company NumberSC450232
CategoryPrivate Limited Company
Incorporation Date16 May 2013(10 years, 10 months ago)
Dissolution Date5 July 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Barry Duddy
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2013(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4 Fullarton Street
Ayr
KA7 1UD
Scotland
Secretary NameBarry Duddy
StatusClosed
Appointed16 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address4 Fullarton Street
Ayr
KA7 1UD
Scotland

Location

Registered AddressRegent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Mr Barry Duddy
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
11 April 2016Application to strike the company off the register (3 pages)
11 April 2016Application to strike the company off the register (3 pages)
12 January 2015Administrative restoration application (3 pages)
12 January 2015Administrative restoration application (3 pages)
12 January 2015Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(14 pages)
12 January 2015Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(14 pages)
2 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2014First Gazette notice for compulsory strike-off (1 page)
12 September 2014First Gazette notice for compulsory strike-off (1 page)
12 November 2013Registered office address changed from Regent Court 70 West Regent Street Glasgow Scotland G2 2QZ Scotland on 12 November 2013 (1 page)
12 November 2013Registered office address changed from Regent Court 70 West Regent Street Glasgow Scotland G2 2QZ Scotland on 12 November 2013 (1 page)
11 November 2013Registered office address changed from 4 Fullarton Street Ayr South Ayrshire KA7 1UD on 11 November 2013 (1 page)
11 November 2013Registered office address changed from 4 Fullarton Street Ayr South Ayrshire KA7 1UD on 11 November 2013 (1 page)
3 October 2013Registered office address changed from Fountain Business Center Ellis Street Coatbridge ML5 3AA Scotland on 3 October 2013 (2 pages)
3 October 2013Registered office address changed from Fountain Business Center Ellis Street Coatbridge ML5 3AA Scotland on 3 October 2013 (2 pages)
3 October 2013Registered office address changed from Fountain Business Center Ellis Street Coatbridge ML5 3AA Scotland on 3 October 2013 (2 pages)
16 May 2013Incorporation
Statement of capital on 2013-05-16
  • GBP 100
(28 pages)
16 May 2013Incorporation
Statement of capital on 2013-05-16
  • GBP 100
(28 pages)