Company NamePerspective Marketing Limited
Company StatusDissolved
Company Number06934760
CategoryPrivate Limited Company
Incorporation Date16 June 2009(14 years, 9 months ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Miles Howard Taylor
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House 11 Creek Road
East Molesey
Surrey
KT8 9BE
Director NameGillian Jacqueline Taylor
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House 11 Creek Road
East Molesey
Surrey
KT8 9BE

Contact

Websitewww.perspective-marketing.com
Telephone020 36510050
Telephone regionLondon

Location

Registered AddressBridge House
11 Creek Road
East Molesey
Surrey
KT8 9BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

75 at £1Miles Howard Taylor
75.00%
Ordinary A
25 at £1Gillian Jacqueline Taylor
25.00%
Ordinary B

Financials

Year2014
Net Worth£40,476
Cash£13,467
Current Liabilities£17,037

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
22 December 2020Application to strike the company off the register (1 page)
23 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
30 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
29 March 2020Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
27 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
19 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
19 July 2019Termination of appointment of Gillian Jacqueline Taylor as a director on 28 June 2019 (1 page)
28 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
5 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
9 January 2018Micro company accounts made up to 30 June 2017 (3 pages)
23 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
28 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
28 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
28 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 June 2013Director's details changed for Mr Miles Howard Taylor on 14 June 2013 (2 pages)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(5 pages)
18 June 2013Director's details changed for Gillian Jacqueline Taylor on 14 June 2013 (2 pages)
18 June 2013Director's details changed for Gillian Jacqueline Taylor on 14 June 2013 (2 pages)
18 June 2013Director's details changed for Mr Miles Howard Taylor on 14 June 2013 (2 pages)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
4 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
25 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Director's details changed for Gillian Jacqueline Taylor on 16 June 2010 (2 pages)
24 June 2010Director's details changed for Gillian Jacqueline Taylor on 16 June 2010 (2 pages)
24 June 2010Register inspection address has been changed (1 page)
16 June 2009Incorporation (17 pages)
16 June 2009Incorporation (17 pages)