Company NameTimeload.com Limited
Company StatusDissolved
Company Number03801502
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 10 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)
Previous NamesLoot.com Ltd and Scooted.com Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDick Eykel
Date of BirthApril 1939 (Born 85 years ago)
NationalityDutch
StatusClosed
Appointed01 August 2002(3 years after company formation)
Appointment Duration1 year, 10 months (closed 15 June 2004)
RoleCompany Director
Correspondence AddressDorpsweg 185
Maartensdijk
3738-Cd
The Netherlands
Secretary NameMr Colin Glass
NationalityBritish
StatusClosed
Appointed28 May 2003(3 years, 10 months after company formation)
Appointment Duration1 year (closed 15 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 The Fairway
Leeds
West Yorkshire
LS17 7PD
Director NameDr David Landau
Date of BirthApril 1950 (Born 74 years ago)
NationalityIsraeli
StatusResigned
Appointed06 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address51 Kelso Place
London
W8 5QQ
Director NameGraham Jonathan Tolhurst
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address30 Westville Road
London
W12 9DB
Director NameMs Heidi Anne Bergemann
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
70 Dyne Road
London
NW6 7DS
Secretary NameDr David Landau
NationalityIsraeli
StatusResigned
Appointed06 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address51 Kelso Place
London
W8 5QQ
Director NameClare Marie Lightfoot
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(7 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 2001)
RoleCompany Director
Correspondence Address48 Styal Road
Wilmslow
Cheshire
SK9 4AG
Director NameTerence Edward Martin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2002)
RoleSales Director
Correspondence Address22 Hempstead Lane
Potten End
Berkhamsted
Herts
HP4 2SD
Director NameJon William Molyneux
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(1 year, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 19 November 2001)
RoleManaging Director
Correspondence Address56e Saint Quintins Avenue
London
W10 6PA
Secretary NameSuzanna Marjan Temple Morris
NationalityBritish
StatusResigned
Appointed16 March 2001(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 2003)
RoleCompany Director
Correspondence Address12a Penzance Place
London
W11 4PA
Director NameGuilford Paul Julian Dudley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 May 2003)
RoleChatered Accountant
Correspondence Address53 Marlow Hill
High Wycombe
Buckinghamshire
HP11 1SX
Director NameBrian Wadsworth
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(3 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 November 2003)
RoleSales And Marketing Director
Correspondence Address21 Wike Ridge Mount
Wigton Park
Leeds
LS17 9NP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPhoton House
Percy Street
Leeds
West Yorkshire
LS12 1EG
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
19 January 2004Application for striking-off (1 page)
19 November 2003Director resigned (1 page)
3 October 2003Registered office changed on 03/10/03 from: bakers house bakers road uxbridge middlesex UB8 1RG (1 page)
26 August 2003Return made up to 06/07/03; full list of members (7 pages)
19 June 2003Director resigned (1 page)
19 June 2003New secretary appointed (2 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003New director appointed (2 pages)
7 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 October 2002Secretary's particulars changed (1 page)
1 October 2002Auditor's resignation (1 page)
10 September 2002Registered office changed on 10/09/02 from: beaufort house cricket field road uxbridge middlesex UB8 1QG (1 page)
9 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 August 2002New director appointed (3 pages)
9 August 2002Director resigned (1 page)
7 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2002Registered office changed on 18/01/02 from: scoot house cricket field road uxbridge middlesex UB8 1QG (1 page)
13 December 2001Director resigned (1 page)
13 December 2001New director appointed (3 pages)
17 October 2001Full accounts made up to 31 December 2000 (14 pages)
4 October 2001Declaration of satisfaction of mortgage/charge (1 page)
28 August 2001Director resigned (1 page)
2 August 2001Return made up to 06/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
30 April 2001Director resigned (1 page)
28 March 2001New secretary appointed (2 pages)
28 March 2001Secretary resigned;director resigned (1 page)
23 February 2001Director resigned (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
5 February 2001Registered office changed on 05/02/01 from: loot house 24-32 kilburn high road london NW6 5TF (1 page)
13 September 2000Return made up to 06/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 September 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
19 June 2000Ad 24/05/00--------- £ si [email protected]=424998 £ ic 2/425000 (2 pages)
19 June 2000Statement of affairs (12 pages)
5 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 June 2000S-div 24/05/00 (1 page)
5 June 2000Nc inc already adjusted 24/05/00 (1 page)
14 March 2000Particulars of mortgage/charge (4 pages)
9 March 2000New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
19 July 1999New secretary appointed;new director appointed (3 pages)
19 July 1999New director appointed (3 pages)
19 July 1999Director resigned (1 page)
19 July 1999Secretary resigned (1 page)
12 July 1999Registered office changed on 12/07/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 July 1999Incorporation (13 pages)