About

Registered Number: 04225982
Date of Incorporation: 31/05/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2015 (9 years and 2 months ago)
Registered Address: 201 Streetly Road, Stockland Green, Birmingham, B23 7AH

 

Founded in 2001, North West Distributors Ltd has its registered office in Birmingham, it's status at Companies House is "Dissolved". There are 4 directors listed as Khan, Aysha, Mohammed, Rehanna, Khan, Ali, Shaikh, Nadeem Hassan for this organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Aysha 03 February 2007 - 1
KHAN, Ali 06 March 2006 17 January 2007 1
SHAIKH, Nadeem Hassan 23 July 2001 07 March 2006 1
Secretary Name Appointed Resigned Total Appointments
MOHAMMED, Rehanna 23 July 2001 07 January 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 February 2015
L64.04 - Directions to defer dissolution 26 February 2009
L64.07 - Release of Official Receiver 26 February 2009
COCOMP - Order to wind up 24 April 2008
287 - Change in situation or address of Registered Office 21 May 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
CERTNM - Change of name certificate 14 February 2007
AA - Annual Accounts 13 February 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 05 February 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
AA - Annual Accounts 18 January 2007
287 - Change in situation or address of Registered Office 18 January 2007
GAZ1 - First notification of strike-off action in London Gazette 31 October 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
363s - Annual Return 23 June 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 19 February 2004
395 - Particulars of a mortgage or charge 16 September 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 05 June 2003
288c - Notice of change of directors or secretaries or in their particulars 28 November 2002
288c - Notice of change of directors or secretaries or in their particulars 29 August 2002
363s - Annual Return 29 August 2002
288a - Notice of appointment of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
287 - Change in situation or address of Registered Office 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
NEWINC - New incorporation documents 31 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 14 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.