Company NameComplexli Limited
Company StatusDissolved
Company NumberSC356372
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)
Dissolution Date31 August 2021 (2 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Phyllis Buchanan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address821 Rugaardsvej 821
Stillebaek
5474 Veflinge
Denmark
Director NameMr Thomas Martin Widmann
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityDanish
StatusClosed
Appointed11 March 2009(same day as company formation)
RoleSenior Consultant
Country of ResidenceDenmark
Correspondence Address821 Rugaardsvej 821
Stillebaek
5474 Veflinge
Denmark
Secretary NameMr Thomas Martin Widmann
NationalityDanish
StatusClosed
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address821 Rugaardsvej
Stillebaek
5474 Veflinge
Denmark

Contact

Websitewww.complexli.com/
Telephone07 894443009
Telephone regionMobile

Location

Registered AddressWestgate House
Seedhill
Paisley
PA1 1JE
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Phyllis Buchanan
50.00%
Ordinary
1 at £1Thomas Martin Widmann
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,037
Cash£1,333
Current Liabilities£18,603

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

31 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2021First Gazette notice for voluntary strike-off (1 page)
9 June 2021Application to strike the company off the register (1 page)
8 June 2021Micro company accounts made up to 31 March 2021 (5 pages)
22 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
18 March 2020Secretary's details changed for Mr Thomas Martin Widmann on 7 March 2020 (1 page)
18 March 2020Director's details changed for Ms Phyllis Buchanan on 7 March 2020 (2 pages)
18 March 2020Director's details changed for Mr Thomas Martin Widmann on 7 March 2020 (2 pages)
18 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
11 July 2019Registered office address changed from 27 Kinloch Road Newton Mearns Glasgow G77 6LY to Westgate House Seedhill Paisley PA1 1JE on 11 July 2019 (1 page)
22 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
8 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (1 page)
23 December 2016Micro company accounts made up to 31 March 2016 (1 page)
7 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
7 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
7 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
31 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 April 2011Secretary's details changed for Thomas Martin Widmann on 1 October 2009 (1 page)
8 April 2011Director's details changed for Mr Thomas Martin Widmann on 1 October 2009 (2 pages)
8 April 2011Director's details changed for Mr Thomas Martin Widmann on 1 October 2009 (2 pages)
8 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
8 April 2011Secretary's details changed for Thomas Martin Widmann on 1 October 2009 (1 page)
8 April 2011Secretary's details changed for Thomas Martin Widmann on 1 October 2009 (1 page)
8 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
8 April 2011Director's details changed for Mr Thomas Martin Widmann on 1 October 2009 (2 pages)
11 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
4 April 2010Director's details changed for Phyllis Buchanan on 1 January 2010 (2 pages)
4 April 2010Director's details changed for Phyllis Buchanan on 1 January 2010 (2 pages)
4 April 2010Director's details changed for Phyllis Buchanan on 1 January 2010 (2 pages)
19 February 2010Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 19 February 2010 (1 page)
19 February 2010Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 19 February 2010 (1 page)
11 March 2009Incorporation (18 pages)
11 March 2009Incorporation (18 pages)