Company NameComplex Builders Llp
Company StatusDissolved
Company NumberOC374138
CategoryLimited Liability Partnership
Incorporation Date5 April 2012(11 years, 12 months ago)
Dissolution Date22 May 2018 (5 years, 10 months ago)

Directors

LLP Designated Member NameStableboss Limited (Corporation)
StatusClosed
Appointed05 April 2012(same day as company formation)
Correspondence Address304 Devonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
LLP Designated Member NameStonefire Limited (Corporation)
StatusClosed
Appointed05 April 2012(same day as company formation)
Correspondence Address304 Devonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
LLP Member NameMr Frank Sibanda
Date of BirthAugust 1981 (Born 42 years ago)
NationalityZimbabwean
StatusResigned
Appointed07 May 2012(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProfex House 25-27 School Lane
Bushey
Hertfordshire
WD23 1SS
LLP Member NameMr Steve Smith
Date of BirthJanuary 1960 (Born 64 years ago)
StatusResigned
Appointed07 May 2012(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProfex House 25-27 School Lane
Bushey
Hertfordshire
WD23 1SS
LLP Member NameMr David Speed
Date of BirthJanuary 1974 (Born 50 years ago)
StatusResigned
Appointed07 May 2012(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProfex House 25-27 School Lane
Bushey
Hertfordshire
WD23 1SS
LLP Member NameMr Mark Turner
Date of BirthOctober 1964 (Born 59 years ago)
StatusResigned
Appointed07 May 2012(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProfex House 25-27 School Lane
Bushey
Hertfordshire
WD23 1SS
LLP Member NameMr Steve Vinn-Wallis
Date of BirthAugust 1984 (Born 39 years ago)
StatusResigned
Appointed07 May 2012(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProfex House 25-27 School Lane
Bushey
Hertfordshire
WD23 1SS
LLP Member NameMr Mitchell Wade
Date of BirthMarch 1988 (Born 36 years ago)
StatusResigned
Appointed07 May 2012(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProfex House 25-27 School Lane
Bushey
Hertfordshire
WD23 1SS

Location

Registered Address304 Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£7,685

Accounts

Latest Accounts5 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 April

Filing History

10 April 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
8 February 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
3 January 2017Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
13 May 2016Annual return made up to 5 April 2016 (3 pages)
25 January 2016Member's details changed for Stonefire Limited on 25 January 2016 (1 page)
25 January 2016Member's details changed for Stableboss Limited on 25 January 2016 (1 page)
17 January 2016Registered office address changed from Profex House 25-27 School Lane Bushey Hertfordshire WD23 1SS to 304 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 17 January 2016 (1 page)
20 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
20 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
1 June 2015Annual return made up to 5 April 2015 (3 pages)
1 June 2015Annual return made up to 5 April 2015 (3 pages)
11 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
12 May 2014Termination of appointment of Frank Sibanda as a member (1 page)
12 May 2014Termination of appointment of David Speed as a member (1 page)
12 May 2014Termination of appointment of Mitchell Wade as a member (1 page)
12 May 2014Annual return made up to 5 April 2014 (3 pages)
12 May 2014Termination of appointment of Steve Vinn-Wallis as a member (1 page)
12 May 2014Termination of appointment of Steve Smith as a member (1 page)
12 May 2014Termination of appointment of Mark Turner as a member (1 page)
12 May 2014Annual return made up to 5 April 2014 (3 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
1 May 2013Annual return made up to 5 April 2013 (6 pages)
1 May 2013Annual return made up to 5 April 2013 (6 pages)
26 June 2012Current accounting period shortened from 30 April 2013 to 5 April 2013 (1 page)
26 June 2012Current accounting period shortened from 30 April 2013 to 5 April 2013 (1 page)
19 June 2012Appointment of Mr Steve Vinn-Wallis as a member (2 pages)
30 May 2012Appointment of Mr Mitchell Wade as a member (2 pages)
16 May 2012Appointment of Mr Frank Sibanda as a member (2 pages)
16 May 2012Appointment of Mr Steve Smith as a member (2 pages)
14 May 2012Appointment of Mr Mark Turner as a member (2 pages)
9 May 2012Appointment of Mr David Speed as a member (2 pages)
5 April 2012Incorporation of a limited liability partnership (6 pages)