Company NameBrazilian Spotlight Limited
Company StatusDissolved
Company Number05429706
CategoryPrivate Limited Company
Incorporation Date20 April 2005(19 years ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NameCentury Stones Limited

Business Activity

Section IAccommodation and food service activities
SIC 5521Youth hostels and mountain refuges
SIC 55202Youth hostels
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
SIC 5540Bars
SIC 56302Public houses and bars
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameWalter Callandrelli
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityItalian
StatusClosed
Appointed04 March 2006(10 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 14 April 2009)
RoleManager
Correspondence Address59 Vulcan Way
London
N7 8XR
Director NameJuliano Braz De Souza
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBrazilian
StatusResigned
Appointed20 April 2005(same day as company formation)
RoleSales Man
Correspondence Address35 Century Road
London
E17 6JA
Secretary NameAilton Soares Matos
NationalityBrazilian
StatusResigned
Appointed20 April 2005(same day as company formation)
RoleSales Man
Correspondence Address35 Century Road
London
E17 6JA
Director NameMs Luciana Padro De Oliveira Hindley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBrazilian
StatusResigned
Appointed17 October 2005(6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Perry Avenue
London
W3 6YQ
Secretary NameBianca Tavares Veloso
NationalityPortuguese
StatusResigned
Appointed17 October 2005(6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 2006)
RoleManager
Correspondence Address40 Perry Avenue
London
W3 6YQ
Director NameBianca Tavares Veloso
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityPortuguese
StatusResigned
Appointed26 January 2006(9 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 01 October 2006)
RoleManager
Correspondence Address40 Perry Avenue
London
W3 6YQ
Director NameKform Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address9 Lewis Street
Pontyclun
Mid Glamorgan
CF72 9AD
Wales
Secretary NameKform Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address9 Lewis Street
Pontyclun
Mid Glamorgan
CF72 9AD
Wales

Location

Registered Address12 Rock Street
Finsbury Park
London
N4 2DN
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
15 February 2007Total exemption full accounts made up to 30 April 2006 (4 pages)
18 January 2007Secretary resigned;director resigned (1 page)
20 October 2006Registered office changed on 20/10/06 from: 40 perry avenue north acton london W3 6YQ (1 page)
20 October 2006Director resigned (1 page)
7 June 2006Registered office changed on 07/06/06 from: 40 perry avenue london W3 6YQ (1 page)
27 April 2006Secretary's particulars changed;director's particulars changed (1 page)
27 April 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/06
(7 pages)
13 April 2006Registered office changed on 13/04/06 from: 11 cotton avenue north acton london W3 6YE (1 page)
20 March 2006Ad 01/01/06--------- £ si 2@1=2 £ ic 2/4 (1 page)
20 March 2006Secretary's particulars changed;director's particulars changed (1 page)
10 March 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
21 February 2006Company name changed century stones LIMITED\certificate issued on 21/02/06 (2 pages)
10 January 2006Registered office changed on 10/01/06 from: 7-11 minerva road london NW10 6HJ (1 page)
30 November 2005New director appointed (2 pages)
11 November 2005Secretary resigned (1 page)
11 November 2005Director resigned (1 page)
2 November 2005New secretary appointed (2 pages)
26 October 2005Registered office changed on 26/10/05 from: 35 century road london E17 6JA (1 page)
28 April 2005New secretary appointed (2 pages)
28 April 2005Director resigned (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005Secretary resigned (1 page)