About

Registered Number: 04732170
Date of Incorporation: 13/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2019 (4 years and 6 months ago)
Registered Address: C12 Marquis Court Marquisway, Team Valley, Gateshead, NE11 0RU

 

Having been setup in 2003, Flawed Ltd has its registered office in Gateshead, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. There is one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWLER, Adrian Keith 01 October 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2019
LIQ14 - N/A 30 July 2019
RESOLUTIONS - N/A 27 September 2018
LIQ03 - N/A 27 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 27 September 2018
LIQ02 - N/A 27 September 2018
AD01 - Change of registered office address 26 September 2018
AC92 - N/A 26 September 2018
GAZ2 - Second notification of strike-off action in London Gazette 05 September 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
TM01 - Termination of appointment of director 04 January 2017
AA - Annual Accounts 05 August 2016
DISS40 - Notice of striking-off action discontinued 28 May 2016
AR01 - Annual Return 26 May 2016
DISS16(SOAS) - N/A 26 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 20 May 2015
CH03 - Change of particulars for secretary 19 May 2015
CH01 - Change of particulars for director 19 May 2015
CH01 - Change of particulars for director 19 May 2015
AD01 - Change of registered office address 23 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 13 May 2014
RESOLUTIONS - N/A 19 March 2014
SH01 - Return of Allotment of shares 19 March 2014
SH08 - Notice of name or other designation of class of shares 19 March 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 24 October 2013
DISS40 - Notice of striking-off action discontinued 14 September 2013
GAZ1 - First notification of strike-off action in London Gazette 10 September 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 28 April 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 26 May 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 01 November 2005
287 - Change in situation or address of Registered Office 21 June 2005
AA - Annual Accounts 13 January 2005
287 - Change in situation or address of Registered Office 17 November 2004
363a - Annual Return 15 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2004
225 - Change of Accounting Reference Date 13 March 2004
288a - Notice of appointment of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
NEWINC - New incorporation documents 13 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.