Company NameSpotlight Stores Limited
Company StatusDissolved
Company Number05459736
CategoryPrivate Limited Company
Incorporation Date23 May 2005(18 years, 11 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameCharco 1124 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMorry Fraid
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAustralian
StatusClosed
Appointed07 November 2005(5 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months (closed 08 January 2019)
RoleCompany Director
Correspondence Address111 Cecil Street
South Melbourne
Victoria 3205
Australia
Director NameIsaac Jacob Fried
Date of BirthJune 1972 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed07 November 2005(5 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months (closed 08 January 2019)
RoleCompany Director
Correspondence Address111 Cecil Street
South Melbourne
Victoria 3205
Australia
Secretary NameDean Andrew Berry
NationalityBritish
StatusClosed
Appointed07 November 2005(5 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months (closed 08 January 2019)
RoleCompany Director
Correspondence Address111 Cecil Street
South Melbourne
Victoria 3205
Australia
Director NameRuben Maxwell Fried
Date of BirthMay 1945 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed07 November 2005(5 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 12 May 2009)
RoleCompany Director
Correspondence Address15 Howitt Road
Caulfield North
Victoria 3161
Australia
Director NameDonald William Hilton
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed07 November 2005(5 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 21 January 2014)
RoleChief Financial Officer
Correspondence Address111 Cecil Street
South Melbourne
Victoria 3205
Australia
Director NameNicholas Howard Vaughan Palmer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed24 July 2013(8 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address111 Cecil Street
South Melbourne
Victoria 3205
Australia
Director NameJames Charles Frederick Garde
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed15 July 2016(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 24 July 2017)
RoleExecutive Director
Country of ResidenceAustralia
Correspondence Address111 Cecil Street
South Melbourne
Victoria
3205
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Location

Registered Address5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mountvue Pty LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
2 October 2018Application to strike the company off the register (3 pages)
1 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
20 March 2018Notification of a person with significant control statement (2 pages)
19 March 2018Withdrawal of a person with significant control statement on 19 March 2018 (2 pages)
21 February 2018Accounts for a dormant company made up to 31 May 2017 (3 pages)
16 February 2018Termination of appointment of James Charles Frederick Garde as a director on 24 July 2017 (1 page)
26 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
22 February 2017Appointment of James Charles Frederick Garde as a director on 15 July 2016 (2 pages)
22 February 2017Termination of appointment of Nicholas Howard Vaughan Palmer as a director on 15 July 2016 (1 page)
22 February 2017Appointment of James Charles Frederick Garde as a director on 15 July 2016 (2 pages)
22 February 2017Termination of appointment of Nicholas Howard Vaughan Palmer as a director on 15 July 2016 (1 page)
14 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(6 pages)
14 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(6 pages)
10 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
10 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
16 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(6 pages)
16 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(6 pages)
6 September 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
6 September 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
17 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(6 pages)
17 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(6 pages)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
17 February 2014Termination of appointment of Donald Hilton as a director (1 page)
17 February 2014Termination of appointment of Donald Hilton as a director (1 page)
13 November 2013Appointment of Nicholas Howard Vaughan Palmer as a director (2 pages)
13 November 2013Appointment of Nicholas Howard Vaughan Palmer as a director (2 pages)
25 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
20 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
20 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
2 August 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
2 August 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
6 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
11 October 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
11 October 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
4 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Donald William Hilton on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Donald William Hilton on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Isaac Jacob Fried on 1 May 2010 (2 pages)
3 June 2010Secretary's details changed for Dean Andrew Berry on 1 May 2010 (1 page)
3 June 2010Secretary's details changed for Dean Andrew Berry on 1 May 2010 (1 page)
3 June 2010Director's details changed for Morry Fraid on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Isaac Jacob Fried on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Morry Fraid on 1 May 2010 (2 pages)
3 June 2010Secretary's details changed for Dean Andrew Berry on 1 May 2010 (1 page)
3 June 2010Director's details changed for Donald William Hilton on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Morry Fraid on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Isaac Jacob Fried on 1 May 2010 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
2 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
25 June 2009Return made up to 23/05/09; full list of members (4 pages)
25 June 2009Return made up to 23/05/09; full list of members (4 pages)
25 June 2009Appointment terminated director ruben fried (1 page)
25 June 2009Appointment terminated director ruben fried (1 page)
9 March 2009Registered office changed on 09/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
9 March 2009Registered office changed on 09/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
13 January 2009Director's change of particulars / donald hilton / 07/11/2005 (1 page)
13 January 2009Director's change of particulars / donald hilton / 07/11/2005 (1 page)
2 July 2008Accounts for a dormant company made up to 31 May 2008 (3 pages)
2 July 2008Accounts for a dormant company made up to 31 May 2008 (3 pages)
4 June 2008Return made up to 23/05/08; full list of members (4 pages)
4 June 2008Return made up to 23/05/08; full list of members (4 pages)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
13 August 2007Return made up to 23/05/07; full list of members (6 pages)
13 August 2007Return made up to 23/05/07; full list of members (6 pages)
27 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
27 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
21 July 2006Return made up to 23/05/06; full list of members (6 pages)
21 July 2006Return made up to 23/05/06; full list of members (6 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005New director appointed (2 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005Memorandum and Articles of Association (13 pages)
21 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005New secretary appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2005New director appointed (2 pages)
21 November 2005Memorandum and Articles of Association (13 pages)
23 August 2005Company name changed charco 1124 LIMITED\certificate issued on 23/08/05 (2 pages)
23 August 2005Company name changed charco 1124 LIMITED\certificate issued on 23/08/05 (2 pages)
23 May 2005Incorporation (18 pages)
23 May 2005Incorporation (18 pages)