Company NameFlawed Limited
Company StatusDissolved
Company Number04732170
CategoryPrivate Limited Company
Incorporation Date13 April 2003(21 years ago)
Dissolution Date30 October 2019 (4 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording

Directors

Director NameMr Adrian Keith Lawler
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(5 months, 3 weeks after company formation)
Appointment Duration16 years, 1 month (closed 30 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsnorth House 1 Blenheim Way
Birmingham
West Midlands
B44 8LS
Secretary NameMr Adrian Keith Lawler
NationalityBritish
StatusClosed
Appointed01 October 2003(5 months, 3 weeks after company formation)
Appointment Duration16 years, 1 month (closed 30 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsnorth House 1 Blenheim Way
Birmingham
West Midlands
B44 8LS
Director NameMr Stephen Craig Lawler
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2003(same day as company formation)
RoleDj Record Producer
Country of ResidenceUnited Kingdom
Correspondence AddressKingsnorth House 1 Blenheim Way
Birmingham
West Midlands
B44 8LS
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed13 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameH S (Nominees) Limited (Corporation)
StatusResigned
Appointed13 April 2003(same day as company formation)
Correspondence AddressFirst Floor Battle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.vivamusicltd.com
Telephone023 47743983
Telephone regionSouthampton / Portsmouth

Location

Registered AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

300 at £1Stephen Craig Lawler
75.00%
Ordinary
100 at £1Adrian Keith Lawler
25.00%
Ordinary B

Financials

Year2014
Net Worth£2,857
Cash£9,241
Current Liabilities£22,363

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 October 2019Final Gazette dissolved following liquidation (1 page)
30 July 2019Return of final meeting in a creditors' voluntary winding up (9 pages)
27 September 2018Statement of affairs (8 pages)
27 September 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-11
(1 page)
27 September 2018Appointment of a voluntary liquidator (1 page)
27 September 2018Liquidators' statement of receipts and payments to 10 August 2018 (16 pages)
26 September 2018Restoration by order of the court (2 pages)
26 September 2018Registered office address changed from Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 26 September 2018 (2 pages)
5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
4 January 2017Termination of appointment of Stephen Craig Lawler as a director on 23 December 2016 (1 page)
4 January 2017Termination of appointment of Stephen Craig Lawler as a director on 23 December 2016 (1 page)
5 August 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
26 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 400
(6 pages)
26 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 400
(6 pages)
26 March 2016Compulsory strike-off action has been suspended (1 page)
26 March 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
20 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 400
(6 pages)
20 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 400
(6 pages)
19 May 2015Secretary's details changed for Mr Adrian Keith Lawler on 19 May 2015 (1 page)
19 May 2015Director's details changed for Mr Adrian Keith Lawler on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Stephen Craig Lawler on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Stephen Craig Lawler on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Mr Adrian Keith Lawler on 19 May 2015 (2 pages)
19 May 2015Secretary's details changed for Mr Adrian Keith Lawler on 19 May 2015 (1 page)
23 February 2015Registered office address changed from 446-450 Kingstanding Road Birmingham West Midlands B44 9SA to Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS on 23 February 2015 (1 page)
23 February 2015Registered office address changed from 446-450 Kingstanding Road Birmingham West Midlands B44 9SA to Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS on 23 February 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 400
(6 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 400
(6 pages)
19 March 2014Change of share class name or designation (2 pages)
19 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 March 2014Statement of capital following an allotment of shares on 6 April 2013
  • GBP 400
(6 pages)
19 March 2014Change of share class name or designation (2 pages)
19 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 March 2014Statement of capital following an allotment of shares on 6 April 2013
  • GBP 400
(6 pages)
19 March 2014Statement of capital following an allotment of shares on 6 April 2013
  • GBP 400
(6 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 October 2013Annual return made up to 11 May 2013 (4 pages)
24 October 2013Annual return made up to 11 May 2013 (4 pages)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 April 2010Director's details changed for Adrian Keith Lawler on 13 April 2010 (2 pages)
23 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Stephen Craig Lawler on 13 April 2010 (2 pages)
23 April 2010Director's details changed for Stephen Craig Lawler on 13 April 2010 (2 pages)
23 April 2010Director's details changed for Adrian Keith Lawler on 13 April 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 May 2009Return made up to 13/04/09; full list of members (4 pages)
1 May 2009Return made up to 13/04/09; full list of members (4 pages)
8 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 April 2008Return made up to 13/04/08; full list of members (4 pages)
14 April 2008Return made up to 13/04/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 April 2007Return made up to 13/04/07; no change of members (7 pages)
28 April 2007Return made up to 13/04/07; no change of members (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 May 2006Return made up to 13/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2006Return made up to 13/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 November 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 November 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 June 2005Registered office changed on 21/06/05 from: bentley jennison 15-20 st pauls square birmingham B3 1QT (1 page)
21 June 2005Registered office changed on 21/06/05 from: bentley jennison 15-20 st pauls square birmingham B3 1QT (1 page)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 November 2004Registered office changed on 17/11/04 from: 21 bedford square london WC1B 3HH (1 page)
17 November 2004Registered office changed on 17/11/04 from: 21 bedford square london WC1B 3HH (1 page)
15 April 2004Return made up to 13/04/04; full list of members (3 pages)
15 April 2004Return made up to 13/04/04; full list of members (3 pages)
13 March 2004Ad 13/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
13 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
13 March 2004Ad 13/04/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
13 March 2004Ad 13/04/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
13 March 2004Ad 13/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2003New secretary appointed;new director appointed (2 pages)
21 October 2003New secretary appointed;new director appointed (2 pages)
22 April 2003Secretary resigned (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003Secretary resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003New secretary appointed (2 pages)
22 April 2003New secretary appointed (2 pages)
22 April 2003New director appointed (2 pages)
13 April 2003Incorporation (17 pages)
13 April 2003Incorporation (17 pages)