East Molesey
Surrey
KT8 9BE
Director Name | Gillian Jacqueline Taylor |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House 11 Creek Road East Molesey Surrey KT8 9BE |
Website | www.perspective-marketing.com |
---|---|
Telephone | 020 36510050 |
Telephone region | London |
Registered Address | Bridge House 11 Creek Road East Molesey Surrey KT8 9BE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
75 at £1 | Miles Howard Taylor 75.00% Ordinary A |
---|---|
25 at £1 | Gillian Jacqueline Taylor 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £40,476 |
Cash | £13,467 |
Current Liabilities | £17,037 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2020 | Application to strike the company off the register (1 page) |
23 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
30 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
29 March 2020 | Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
19 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
19 July 2019 | Termination of appointment of Gillian Jacqueline Taylor as a director on 28 June 2019 (1 page) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
5 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
9 January 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
23 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
28 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
26 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
28 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
18 June 2013 | Director's details changed for Mr Miles Howard Taylor on 14 June 2013 (2 pages) |
18 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
18 June 2013 | Director's details changed for Gillian Jacqueline Taylor on 14 June 2013 (2 pages) |
18 June 2013 | Director's details changed for Gillian Jacqueline Taylor on 14 June 2013 (2 pages) |
18 June 2013 | Director's details changed for Mr Miles Howard Taylor on 14 June 2013 (2 pages) |
18 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
25 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Director's details changed for Gillian Jacqueline Taylor on 16 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Gillian Jacqueline Taylor on 16 June 2010 (2 pages) |
24 June 2010 | Register inspection address has been changed (1 page) |
16 June 2009 | Incorporation (17 pages) |
16 June 2009 | Incorporation (17 pages) |