Company NameArmel Properties Limited
Company StatusDissolved
Company Number05568289
CategoryPrivate Limited Company
Incorporation Date20 September 2005(18 years, 7 months ago)
Dissolution Date8 June 2021 (2 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Mark Spigelman
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2005(1 month, 3 weeks after company formation)
Appointment Duration15 years, 6 months (closed 08 June 2021)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address2 Clarence Terrace
London
NW1 4RD
Director NameAriel Melech Spigelman
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(1 month, 3 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 30 September 2020)
RoleResearch Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Clarence Terrace
London
NW1 4RD
Secretary NameAriel Melech Spigelman
NationalityBritish
StatusResigned
Appointed15 November 2005(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 15 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clarence Terrace
London
NW1 4RD
Secretary NameRachel Sarah Spigelman
NationalityBritish
StatusResigned
Appointed15 November 2005(1 month, 3 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 30 September 2020)
RoleCompany Director
Correspondence Address2 Clarence Terrace
London
NW1 4RD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address2 Clarence Terrace
London
NW1 4RD
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

49 at £1Mark Spigelman
49.00%
Ordinary C
49 at £1Sarah Rachel Spigelman
49.00%
Ordinary A
1 at £1Ariel Spigelman
1.00%
Ordinary B
1 at £1Sarah Rachel Spigelman & Mark Spigelman
1.00%
Ordinary D

Financials

Year2014
Net Worth-£85,019
Cash£657
Current Liabilities£93,424

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

2 February 2006Delivered on: 10 February 2006
Persons entitled: Fortis Bank Sa-Nv

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 104C college place, st pancras, london t/n NGL728881.
Outstanding

Filing History

8 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2021First Gazette notice for voluntary strike-off (1 page)
16 March 2021Application to strike the company off the register (1 page)
16 March 2021Termination of appointment of Ariel Melech Spigelman as a director on 30 September 2020 (1 page)
16 March 2021Termination of appointment of Rachel Sarah Spigelman as a secretary on 30 September 2020 (1 page)
23 October 2020Micro company accounts made up to 30 September 2020 (4 pages)
21 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
22 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
19 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
23 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
24 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(6 pages)
16 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(6 pages)
12 October 2015Change of share class name or designation (2 pages)
12 October 2015Change of share class name or designation (2 pages)
12 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
12 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(6 pages)
6 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 100
(6 pages)
3 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 100
(6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
7 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
7 November 2010Director's details changed for Ariel Melech Spigelman on 11 October 2009 (2 pages)
7 November 2010Director's details changed for Ariel Melech Spigelman on 11 October 2009 (2 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 October 2008Return made up to 20/09/08; full list of members (4 pages)
7 October 2008Return made up to 20/09/08; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 June 2008Registered office changed on 25/06/2008 from 2 clarence terrance london NW1 (1 page)
25 June 2008Registered office changed on 25/06/2008 from 2 clarence terrance london NW1 (1 page)
10 October 2007Return made up to 20/09/07; full list of members (3 pages)
10 October 2007Return made up to 20/09/07; full list of members (3 pages)
23 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
23 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
12 October 2006Return made up to 20/09/06; full list of members (8 pages)
12 October 2006Return made up to 20/09/06; full list of members (8 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005New director appointed (2 pages)
16 December 2005Registered office changed on 16/12/05 from: 8/10 stamford hill london N16 6XZ (1 page)
16 December 2005New director appointed (2 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005Registered office changed on 16/12/05 from: 8/10 stamford hill london N16 6XZ (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005New secretary appointed (2 pages)
30 November 2005Secretary resigned (1 page)
30 November 2005New secretary appointed (2 pages)
30 November 2005New secretary appointed (2 pages)
30 November 2005Secretary resigned (1 page)
30 November 2005New secretary appointed (2 pages)
30 November 2005Director resigned (1 page)
20 September 2005Incorporation (14 pages)
20 September 2005Incorporation (14 pages)