Company NameBirtley Investment Limited Company Ltd
Company StatusDissolved
Company Number08583874
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jamal Abdulaziz Alowais
Date of BirthNovember 1972 (Born 51 years ago)
NationalityEmirati
StatusClosed
Appointed19 September 2017(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 08 January 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address49 Effra Road
Unit 38 Eurolink Business Centre
London
SW2 1BZ
Secretary NameMr Hatim Marouf
StatusClosed
Appointed19 September 2017(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 08 January 2019)
RoleCompany Director
Correspondence Address49 Effra Road
Unit 38 Eurolink Business Centre
London
SW2 1BZ
Director NameMr Jamal Abdulaziz Alowais
Date of BirthNovember 1972 (Born 51 years ago)
NationalityEmirati
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 53 25 Porchester Place
Paddington
London
W2 2PE
Secretary NameHatim Marouf
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 53 25 Porchester Place
Paddington
London
W2 2PE
Director NameMr Hatim Marouf
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 September 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 53 25 Porchester Place
London
W2 2PE
Secretary NameMr Jamal Abdulaziz Alowais
StatusResigned
Appointed16 June 2017(3 years, 11 months after company formation)
Appointment Duration3 months (resigned 19 September 2017)
RoleCompany Director
Correspondence AddressFlt 53 25 Porchester Place
London
W2 2PE

Location

Registered Address49 Effra Road
Unit 38 Eurolink Business Centre
London
SW2 1BZ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1Jamal Abdulaziz Alowais
90.00%
Ordinary
10 at £1Hatim Marouf
10.00%
Ordinary

Financials

Year2014
Net Worth-£11,775
Cash£100
Current Liabilities£11,875

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 September 2017Termination of appointment of Hatim Marouf as a director on 19 September 2017 (1 page)
20 September 2017Appointment of Mr Hatim Marouf as a secretary on 19 September 2017 (2 pages)
20 September 2017Termination of appointment of Jamal Abdulaziz Alowais as a secretary on 19 September 2017 (1 page)
20 September 2017Appointment of Mr Jamal Abdulaziz Alowais as a director on 19 September 2017 (2 pages)
17 June 2017Termination of appointment of Hatim Marouf as a secretary on 16 June 2017 (1 page)
17 June 2017Appointment of Mr Jamal Abdulaziz Alowais as a secretary on 16 June 2017 (2 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
16 March 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2016Registered office address changed from 221Screenworks 22 Highbury Grov E Islington London N5 2ER to 49 Effra Road Unit 38 Eurolink Business Centre London SW2 1BZ on 24 October 2016 (1 page)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (10 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
14 December 2015Appointment of Mr Hatim Marouf as a director on 14 December 2015 (2 pages)
14 December 2015Termination of appointment of Jamal Abdulaziz Alowais as a director on 14 December 2015 (1 page)
24 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
4 November 2014Registered office address changed from 258 C/O Eritrius and Co Accountants Belsize Road Kilburn London NW6 4BT to 221Screenworks 22 Highbury Grov E Islington London N5 2ER on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 258 C/O Eritrius and Co Accountants Belsize Road Kilburn London NW6 4BT to 221Screenworks 22 Highbury Grov E Islington London N5 2ER on 4 November 2014 (1 page)
17 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
25 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(21 pages)