Company NameSpotlight Images Ltd
Company StatusDissolved
Company Number03534428
CategoryPrivate Limited Company
Incorporation Date25 March 1998(26 years, 1 month ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NamePablo Martin Crocsel
Date of BirthApril 1965 (Born 59 years ago)
NationalityArgentinian
StatusClosed
Appointed30 July 1999(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 26 October 2004)
RoleMusic Manager
Correspondence AddressSalvator M Del Carril No 3158
Estrada V Sarsfield Lebenshon
Paso Del Ray Buenos Aires
1742
Foreign
Director NameAna Maria Nolin De Crocsel
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityArgentinian
StatusClosed
Appointed30 July 1999(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 26 October 2004)
RoleAdministrator
Correspondence AddressPadre Varvello 2360
Paso Del Rey
Moreno Buonos Aires
1742
Argentina
Secretary NameAntony William Moore
NationalityBritish
StatusClosed
Appointed30 July 1999(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 26 October 2004)
RoleMusician
Correspondence AddressFlat Q2 Peabody Estate
St Johns Hill
London
SW11 1UQ
Director NamePablo Crocsel
Date of BirthApril 1965 (Born 59 years ago)
NationalityArgentinian
StatusResigned
Appointed25 February 1999(11 months, 1 week after company formation)
Appointment Duration4 months, 4 weeks (resigned 25 July 1999)
RoleTrader
Correspondence AddressDel Carril 3158
Paso Del Rey
Buonos Aires
Argentina
Secretary NameAntony William Moore
NationalityBritish
StatusResigned
Appointed25 February 1999(11 months, 1 week after company formation)
Appointment Duration4 months, 4 weeks (resigned 25 July 1999)
RoleMusician
Correspondence AddressFlat Q2 Peabody Estate
St Johns Hill
London
SW11 1UQ
Director NameBHE Company Directors Ltd (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD
Secretary NameBHE Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence AddressSuite 2 Moreland House
80 Goswell Road
London
EC1V 7DB
Secretary NameP & L Company Secretaries Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence Address368 City Road
London
EC1V 2QA
Secretary NameP & L Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence Address368 City Road
London
EC1V 2QA
Director NameTriple Check Ltd. (Corporation)
Date of BirthJanuary 1997 (Born 27 years ago)
StatusResigned
Appointed25 July 1999(1 year, 4 months after company formation)
Appointment Duration5 days (resigned 30 July 1999)
Correspondence Address368 City Road
London
EC1V 2QA
Director NameTriple Check Ltd. (Corporation)
Date of BirthJanuary 1997 (Born 27 years ago)
StatusResigned
Appointed25 July 1999(1 year, 4 months after company formation)
Appointment Duration5 days (resigned 30 July 1999)
Correspondence Address368 City Road
London
EC1V 2QA

Location

Registered Address16 Grosvenor Pl
Belgravia
London
SW1X 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth£130,000
Cash£130,000

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
12 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
8 April 2002Return made up to 25/03/02; full list of members (6 pages)
17 January 2002Accounts for a dormant company made up to 31 March 2000 (2 pages)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
30 April 2001Registered office changed on 30/04/01 from: 16 grosvenor place belgravia london SW1X 7HH (1 page)
24 April 2001Return made up to 25/03/01; full list of members
  • 363(287) ‐ Registered office changed on 24/04/01
(6 pages)
10 May 2000Return made up to 25/03/00; full list of members (5 pages)
23 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 February 2000Ad 22/02/99--------- £ si 129998@1 (2 pages)
23 February 2000Nc inc already adjusted 22/02/99 (1 page)
16 February 2000New secretary appointed (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000Director resigned (1 page)
8 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
8 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1999New secretary appointed (3 pages)
30 September 1999New director appointed (2 pages)
30 September 1999Secretary resigned (1 page)
30 September 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
5 May 1999New secretary appointed (2 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New secretary appointed (2 pages)
2 May 1999New director appointed (2 pages)
2 May 1999Secretary resigned (1 page)
9 April 1999Return made up to 25/03/99; full list of members (6 pages)
14 March 1999New director appointed (3 pages)
24 February 1999New secretary appointed (3 pages)
24 February 1999Registered office changed on 24/02/99 from: suite 3 moreland house 80 goswell road london EC1V 7DB (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Secretary resigned (1 page)
25 March 1998Incorporation (21 pages)