Company NameComplex Marketing Limited
Company StatusDissolved
Company Number03419118
CategoryPrivate Limited Company
Incorporation Date13 August 1997(26 years, 9 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Kevin Kelly
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1997(same day as company formation)
RoleBanker
Correspondence AddressUnit 2 7 Lymington Road
London
NW6 1HX
Secretary NameMark Stephen Peter Desouza
NationalityBritish
StatusClosed
Appointed13 August 1997(same day as company formation)
RoleBanker
Correspondence AddressFlat 2 7 Lymington Road
West Hampstead
London
NW6 1HX
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered AddressUnit 2 7 Lymington Road
West Hampstead
London
NW6 1HX
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Financials

Year2014
Turnover£51,929
Net Worth£6,981
Cash£11,302
Current Liabilities£8,273

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
7 September 1999Full accounts made up to 31 July 1999 (6 pages)
7 September 1999Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
25 August 1999Return made up to 13/08/99; full list of members (6 pages)
6 November 1998Full accounts made up to 31 August 1998 (9 pages)
6 November 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
14 October 1998Return made up to 13/08/98; full list of members (6 pages)
14 October 1998Director's particulars changed (1 page)
25 January 1998Registered office changed on 25/01/98 from: 5 parkview house miller street camden london NW1 7DN (1 page)
1 September 1997New secretary appointed (2 pages)
1 September 1997New director appointed (2 pages)
21 August 1997Secretary resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997Registered office changed on 21/08/97 from: unit 3 the arches villiers street london WC2N 6NG (1 page)
13 August 1997Incorporation (10 pages)