Company NameCreative Perspective Limited
Company StatusDissolved
Company Number06133619
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 1 month ago)
Dissolution Date3 November 2015 (8 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Graham Bond
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(same day as company formation)
RoleProject Manager
Correspondence Address7 Rue De Leglise Pierremont
62130
France
Director NameMrs Jane Alison Bond
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(same day as company formation)
RoleIT Consultancy
Correspondence Address7 Rue De Leglise Pierremont
62130
France
Secretary NameRodliffe Secretarial Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address4/5 Lovat Lane
London
EC3R 8DT

Location

Registered AddressC/O Rodliffe Accounting Ltd 5th Floor (744-750)
Salisbury, Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

1 at £1Jane Alison Bond
50.00%
Ordinary
1 at £1Mr David Graham Bond
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£22,865

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
9 July 2015Application to strike the company off the register (3 pages)
27 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
10 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
13 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 September 2012Registered office address changed from Nena House 77 -79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page)
28 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
14 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 March 2009Return made up to 01/03/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 May 2008Registered office changed on 01/05/2008 from 4/5 lovat lane london EC3R 8DT (1 page)
1 May 2008Appointment terminated secretary rodliffe secretarial LIMITED (1 page)
27 March 2008Return made up to 01/03/08; full list of members (4 pages)
26 March 2008Director appointed mrs jane alison bond (1 page)
25 March 2008Ad 01/03/07\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
25 March 2008Director's change of particulars / david bond / 14/11/2007 (1 page)
1 March 2007Incorporation (17 pages)