Company NameNorthwest Locations Limited
Company StatusDissolved
Company NumberSC281550
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameMr Nazir Ahmad
NationalityBritish
StatusClosed
Appointed22 December 2005(9 months, 1 week after company formation)
Appointment Duration8 years, 10 months (closed 17 October 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address364 Lincoln Avenue
Glasgow
Lanarkshire
G13 3NE
Scotland
Director NameMr Faris Ahmad
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(9 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address364 Lincoln Avenue
Glasgow
Lanarkshire
G13 3NE
Scotland
Director NameA F T Company Directors Ltd. (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
G3 8BW
Scotland
Secretary NameA F T Company Secretaries Ltd (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
G3 8BW
Scotland

Location

Registered AddressAcorn House
49 Hydepark Street
Glasgow
G3 8BW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at 1Faris Ahmed
50.00%
Ordinary
1 at 1Nazir Ahmed
50.00%
Ordinary

Financials

Year2014
Net Worth£3,102
Cash£3,496
Current Liabilities£3,640

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
11 December 2013Voluntary strike-off action has been suspended (1 page)
11 December 2013Voluntary strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
7 October 2013Termination of appointment of Faris Ahmad as a director (1 page)
7 October 2013Termination of appointment of Faris Ahmad as a director (1 page)
20 March 2013Voluntary strike-off action has been suspended (1 page)
20 March 2013Voluntary strike-off action has been suspended (1 page)
18 January 2013First Gazette notice for voluntary strike-off (1 page)
18 January 2013First Gazette notice for voluntary strike-off (1 page)
10 July 2010Voluntary strike-off action has been suspended (1 page)
10 July 2010Voluntary strike-off action has been suspended (1 page)
9 July 2010First Gazette notice for voluntary strike-off (1 page)
9 July 2010First Gazette notice for voluntary strike-off (1 page)
30 June 2010Application to strike the company off the register (4 pages)
30 June 2010Application to strike the company off the register (4 pages)
28 April 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 2
(4 pages)
28 April 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 2
(4 pages)
6 May 2009Appointment terminated secretary a f t company secretaries LTD (1 page)
6 May 2009Return made up to 14/03/09; full list of members (3 pages)
6 May 2009Appointment terminated secretary a f t company secretaries LTD (1 page)
6 May 2009Return made up to 14/03/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 March 2008Return made up to 14/03/08; full list of members (3 pages)
28 March 2008Return made up to 14/03/08; full list of members (3 pages)
3 July 2007Return made up to 14/03/07; full list of members (2 pages)
3 July 2007Return made up to 14/03/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 July 2006Return made up to 14/03/06; full list of members (7 pages)
3 July 2006Return made up to 14/03/06; full list of members (7 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New secretary appointed (2 pages)
13 January 2006New secretary appointed (2 pages)
13 January 2006New director appointed (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
14 March 2005Incorporation (15 pages)
14 March 2005Incorporation (15 pages)