Company NameTimeload Holdings Limited
Company StatusDissolved
Company Number03914735
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)
Dissolution Date30 March 2023 (1 year ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Colin Michael Evans
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(10 years, 7 months after company formation)
Appointment Duration12 years, 6 months (closed 30 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameMr John Andrew Woollhead
StatusClosed
Appointed16 May 2011(11 years, 3 months after company formation)
Appointment Duration11 years, 10 months (closed 30 March 2023)
RoleCompany Director
Correspondence AddressC/O Thruvision 121, Olympic Avenue
Milton Park
Abingdon
Oxon
OX14 4SA
Director NameMr John Andrew Woollhead
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(17 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 30 March 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameClare Marie Lightfoot
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address48 Styal Road
Wilmslow
Cheshire
SK9 4AG
Director NameGraham Jonathan Tolhurst
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address30 Westville Road
London
W12 9DB
Director NameDr David Landau
Date of BirthApril 1950 (Born 74 years ago)
NationalityIsraeli
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address51 Kelso Place
London
W8 5QQ
Secretary NameDr David Landau
NationalityIsraeli
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address51 Kelso Place
London
W8 5QQ
Director NameDr Guido Croci
Date of BirthMarch 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed29 February 2000(1 month after company formation)
Appointment Duration5 months (resigned 31 July 2000)
RoleAccountant
Correspondence AddressVia Bigli 21
20121
Milan
Foreign
Director NameMs Heidi Anne Bergemann
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
70 Dyne Road
London
NW6 7DS
Director NameJoseph Peter Saluti
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2000(1 month after company formation)
Appointment Duration5 months (resigned 31 July 2000)
RoleInvestment Manager
Correspondence Address1 Dukes Lane
Kensington
London
W8 4JL
Director NameLord Maurice Nathan Saatchi
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(1 month after company formation)
Appointment Duration5 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Bruton Place
Berkeley Square
London
W1X 7AA
Director NameLord Nathaniel Charles Jacob Rothschild
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(1 month after company formation)
Appointment Duration5 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Warwick Avenue
London
W9 2PT
Director NameIlaria Borletti
Date of BirthMarch 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed29 February 2000(1 month after company formation)
Appointment Duration5 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address54 Rutland Gate
London
SW7 1PL
Director NameDaniela Ghisalberti
Date of BirthApril 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed29 February 2000(1 month after company formation)
Appointment Duration5 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address16 Via Borgonuovo
Milano
20121
Italy
Director NameLord Charles Edward Vere Cecil
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(1 month after company formation)
Appointment Duration5 months (resigned 31 July 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Hollywood Road
London
SW10 9HT
Director NameTerence Edward Martin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(12 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(12 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, 1 month 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(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 May 2003)
RoleChartered Accountant
Correspondence Address53 Marlow Hill
High Wycombe
Buckinghamshire
HP11 1SX
Director NameDick Eykel
Date of BirthApril 1939 (Born 85 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2002(2 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2006)
RoleCompany Director
Correspondence AddressDorpsweg 185
Maartensdijk
3738-Cd
The Netherlands
Director NameBrian Wadsworth
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(3 years, 4 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
Secretary NameMr Colin Glass
NationalityBritish
StatusResigned
Appointed28 May 2003(3 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 The Fairway
Leeds
West Yorkshire
LS17 7PD
Director NameMr Andrew Patrick Wallace
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(4 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 July 2008)
RoleManager
Country of ResidenceEngland
Correspondence AddressAma Domus
Rutland Close
Harrogate
HG1 2HF
Secretary NameMr Ian David Jefferson
NationalityBritish
StatusResigned
Appointed05 March 2007(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 20 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Backhouse Lane
Woolley
Wakefield
West Yorkshire
WF4 2LB
Director NameMr Ian David Jefferson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Backhouse Lane
Woolley
Wakefield
West Yorkshire
WF4 2LB
Director NameMr Zak Doffman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(10 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Digital Barriers 121, Olympic Avenue
Milton Park, Milton
Abingdon
OX14 4SA
Director NameMr Nicholas James Holgate
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(11 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Hatfields
London
SE1 9PG
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecoe.co.uk

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

931.5m at £0.01Coe Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

27 May 2003Delivered on: 31 May 2003
Satisfied on: 19 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 August 2001Delivered on: 30 August 2001
Satisfied on: 20 December 2001
Persons entitled: Dmg Finance Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under its guarantee of even date.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 July 2000Delivered on: 20 July 2000
Satisfied on: 20 December 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a loot house 24/32 kilburn high road london NW6 5TF.
Fully Satisfied

Filing History

16 February 2021Withdraw the company strike off application (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
27 January 2021Application to strike the company off the register (1 page)
27 January 2021Register inspection address has been changed from C/O Thruvision, 2 Saxton, Parklands Railton Road Guildford GU2 9JX England to 121 Olympic Avenue Milton Abingdon OX14 4SA (1 page)
27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
12 November 2020Director's details changed for Mr Colin Michael Evans on 3 November 2020 (2 pages)
4 November 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
7 September 2020Secretary's details changed for Mr John Andrew Wooollhead on 7 September 2020 (1 page)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
28 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
28 September 2018Registered office address changed from C/O Digital Barriers 121, Olympic Avenue Milton Park, Milton Abingdon OX14 4SA England to C/O Thruvision 121, Olympic Avenue Milton Park Abingdon Oxon OX14 4SA on 28 September 2018 (1 page)
20 August 2018Register inspection address has been changed from C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX England to C/O Thruvision, 2 Saxton, Parklands Railton Road Guildford GU2 9JX (1 page)
5 March 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
1 November 2017Appointment of Mr. John Andrew Woollhead as a director on 1 November 2017 (2 pages)
1 November 2017Termination of appointment of Zak Doffman as a director on 31 October 2017 (1 page)
1 November 2017Appointment of Mr. John Andrew Woollhead as a director on 1 November 2017 (2 pages)
1 November 2017Termination of appointment of Zak Doffman as a director on 31 October 2017 (1 page)
23 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
23 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
14 July 2017Registered office address changed from C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG England to C/O Digital Barriers 121, Olympic Avenue Milton Park, Milton Abingdon OX14 4SA on 14 July 2017 (1 page)
14 July 2017Registered office address changed from C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG England to C/O Digital Barriers 121, Olympic Avenue Milton Park, Milton Abingdon OX14 4SA on 14 July 2017 (1 page)
11 July 2017Register inspection address has been changed to C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX (1 page)
11 July 2017Register inspection address has been changed to C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX (1 page)
1 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 9,315,460.01
(4 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 9,315,460.01
(4 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
10 June 2015Registered office address changed from C/O Digital Barriers 1-2 Hatfields London SE1 9PG to C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG on 10 June 2015 (1 page)
10 June 2015Registered office address changed from C/O Digital Barriers 1-2 Hatfields London SE1 9PG to C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG on 10 June 2015 (1 page)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 9,315,460.01
(4 pages)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 9,315,460.01
(4 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 9,315,460.01
(4 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 9,315,460.01
(4 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
10 July 2013Termination of appointment of Nicholas Holgate as a director (1 page)
10 July 2013Termination of appointment of Nicholas Holgate as a director (1 page)
12 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
2 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
16 December 2011Appointment of Mr Nicholas James Holgate as a director (2 pages)
16 December 2011Appointment of Mr Nicholas James Holgate as a director (2 pages)
15 July 2011Previous accounting period shortened from 20 August 2011 to 31 March 2011 (3 pages)
15 July 2011Previous accounting period shortened from 20 August 2011 to 31 March 2011 (3 pages)
20 May 2011Appointment of Mr John Andrew Wooollhead as a secretary (1 page)
20 May 2011Appointment of Mr John Andrew Wooollhead as a secretary (1 page)
19 May 2011Accounts for a dormant company made up to 20 August 2010 (4 pages)
19 May 2011Accounts for a dormant company made up to 20 August 2010 (4 pages)
31 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
30 September 2010Appointment of Mr Colin Evans as a director (2 pages)
30 September 2010Appointment of Mr Colin Evans as a director (2 pages)
30 September 2010Termination of appointment of Ian Jefferson as a secretary (1 page)
30 September 2010Appointment of Mr Zak Doffman as a director (2 pages)
30 September 2010Termination of appointment of Ian Jefferson as a director (1 page)
30 September 2010Registered office address changed from Photon House Percy Street Leeds West Yorkshire LS12 1EG on 30 September 2010 (1 page)
30 September 2010Previous accounting period extended from 30 June 2010 to 20 August 2010 (1 page)
30 September 2010Termination of appointment of Ian Jefferson as a director (1 page)
30 September 2010Registered office address changed from Photon House Percy Street Leeds West Yorkshire LS12 1EG on 30 September 2010 (1 page)
30 September 2010Previous accounting period extended from 30 June 2010 to 20 August 2010 (1 page)
30 September 2010Appointment of Mr Zak Doffman as a director (2 pages)
30 September 2010Termination of appointment of Ian Jefferson as a secretary (1 page)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
2 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
2 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
10 March 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
10 March 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
19 February 2009Return made up to 27/01/09; full list of members (3 pages)
19 February 2009Return made up to 27/01/09; full list of members (3 pages)
23 July 2008Appointment terminated director andrew wallace (1 page)
23 July 2008Appointment terminated director andrew wallace (1 page)
17 July 2008Director appointed ian jefferson (2 pages)
17 July 2008Director appointed ian jefferson (2 pages)
7 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
7 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
28 January 2008Return made up to 27/01/08; full list of members (2 pages)
28 January 2008Return made up to 27/01/08; full list of members (2 pages)
1 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
1 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007New secretary appointed (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007New secretary appointed (1 page)
2 March 2007Return made up to 27/01/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Return made up to 27/01/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
9 February 2006Return made up to 27/01/06; full list of members (7 pages)
9 February 2006Return made up to 27/01/06; full list of members (7 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
6 May 2005New director appointed (1 page)
6 May 2005New director appointed (1 page)
6 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
21 February 2005Return made up to 27/01/05; full list of members (6 pages)
21 February 2005Return made up to 27/01/05; full list of members (6 pages)
1 June 2004Return made up to 27/01/04; full list of members (6 pages)
1 June 2004Return made up to 27/01/04; full list of members (6 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
25 October 2003Full accounts made up to 30 June 2003 (9 pages)
25 October 2003Full accounts made up to 30 June 2003 (9 pages)
3 October 2003Registered office changed on 03/10/03 from: bakers house bakers road uxbridge middlesex UB8 1RG (1 page)
3 October 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
3 October 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
3 October 2003Registered office changed on 03/10/03 from: bakers house bakers road uxbridge middlesex UB8 1RG (1 page)
24 June 2003Auditor's resignation (1 page)
24 June 2003Auditor's resignation (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Full accounts made up to 31 December 2002 (13 pages)
19 June 2003Full accounts made up to 31 December 2002 (13 pages)
19 June 2003Secretary resigned (1 page)
31 May 2003Particulars of mortgage/charge (6 pages)
31 May 2003Particulars of mortgage/charge (6 pages)
28 May 2003Company name changed coe group LIMITED\certificate issued on 28/05/03 (2 pages)
28 May 2003Company name changed coe group LIMITED\certificate issued on 28/05/03 (2 pages)
28 March 2003Company name changed timeload holdings LIMITED\certificate issued on 28/03/03 (2 pages)
28 March 2003Company name changed timeload holdings LIMITED\certificate issued on 28/03/03 (2 pages)
25 February 2003Return made up to 27/01/03; full list of members (7 pages)
25 February 2003Return made up to 27/01/03; full list of members (7 pages)
21 October 2002Secretary's particulars changed (1 page)
21 October 2002Secretary's particulars changed (1 page)
1 October 2002Auditor's resignation (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)
10 September 2002Registered office changed on 10/09/02 from: beaufort house cricket field road uxbridge middlesex UB8 1QG (1 page)
9 August 2002New director appointed (3 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002New director appointed (3 pages)
29 July 2002Company name changed scoot LIMITED\certificate issued on 29/07/02 (2 pages)
29 July 2002Company name changed scoot LIMITED\certificate issued on 29/07/02 (2 pages)
10 July 2002Full accounts made up to 31 December 2001 (16 pages)
10 July 2002Full accounts made up to 31 December 2001 (16 pages)
7 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2002Return made up to 27/01/02; full list of members (6 pages)
2 February 2002Return made up to 27/01/02; full list of members (6 pages)
18 January 2002Registered office changed on 18/01/02 from: scoot house cricket field road uxbridge middlesex UB8 1QG (1 page)
18 January 2002Registered office changed on 18/01/02 from: scoot house cricket field road uxbridge middlesex UB8 1QG (1 page)
20 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2001New director appointed (3 pages)
13 December 2001New director appointed (3 pages)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
17 October 2001Full accounts made up to 31 December 2000 (18 pages)
17 October 2001Full accounts made up to 31 December 2000 (18 pages)
30 August 2001Particulars of mortgage/charge (5 pages)
30 August 2001Particulars of mortgage/charge (5 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
3 April 2001Return made up to 27/01/01; full list of members (13 pages)
3 April 2001Return made up to 27/01/01; full list of members (13 pages)
28 March 2001Secretary resigned;director resigned (1 page)
28 March 2001Secretary resigned;director resigned (1 page)
28 March 2001New secretary appointed (2 pages)
28 March 2001New secretary appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
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)
5 February 2001Registered office changed on 05/02/01 from: loot house 24-32 kilburn high road london NW6 5TF (1 page)
17 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
17 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
17 January 2001S-div conve 31/12/00 (1 page)
17 January 2001S-div conve 31/12/00 (1 page)
9 January 2001Memorandum and Articles of Association (11 pages)
9 January 2001Memorandum and Articles of Association (11 pages)
2 January 2001Company name changed loot LIMITED\certificate issued on 02/01/01 (2 pages)
2 January 2001Company name changed loot LIMITED\certificate issued on 02/01/01 (2 pages)
6 September 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
6 September 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
4 September 2000Ad 28/07/00--------- £ si [email protected]=572250 £ ic 439822/1012072 (10 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Ad 28/07/00--------- £ si [email protected]=572250 £ ic 439822/1012072 (10 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Ad 31/07/00--------- £ si [email protected]=355950 £ ic 83872/439822 (10 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Ad 31/07/00--------- £ si [email protected]=355950 £ ic 83872/439822 (10 pages)
4 September 2000Director resigned (1 page)
15 August 2000Memorandum and Articles of Association (15 pages)
15 August 2000Memorandum and Articles of Association (15 pages)
1 August 2000Statement of affairs (11 pages)
1 August 2000Statement of affairs (11 pages)
1 August 2000Ad 11/06/00--------- £ si [email protected]=6846 £ ic 77026/83872 (4 pages)
1 August 2000Ad 11/06/00--------- £ si [email protected]=6846 £ ic 77026/83872 (4 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
19 July 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
19 July 2000£ ic 123796/77026 07/07/00 £ sr [email protected]=46770 (1 page)
19 July 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
19 July 2000£ ic 123796/77026 07/07/00 £ sr [email protected]=46770 (1 page)
6 July 2000Ad 11/06/00--------- £ si [email protected]=3978 £ ic 119818/123796 (11 pages)
6 July 2000Ad 11/06/00--------- £ si [email protected]=3978 £ ic 119818/123796 (11 pages)
3 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
3 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
11 May 2000Statement of affairs (32 pages)
11 May 2000Ad 28/02/00--------- £ si [email protected]=119817 £ ic 1/119818 (6 pages)
11 May 2000Statement of affairs (32 pages)
11 May 2000Ad 28/02/00--------- £ si [email protected]=119817 £ ic 1/119818 (6 pages)
4 May 2000Director's particulars changed (1 page)
4 May 2000Director's particulars changed (1 page)
4 May 2000Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page)
4 May 2000Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (3 pages)
29 March 2000New director appointed (3 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (3 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (3 pages)
29 March 2000New director appointed (3 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (3 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (3 pages)
29 March 2000New director appointed (3 pages)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
6 March 2000Conso 27/01/00 (1 page)
6 March 2000Conso 27/01/00 (1 page)
1 March 2000Company name changed loot 2000 LIMITED\certificate issued on 01/03/00 (2 pages)
1 March 2000Company name changed loot 2000 LIMITED\certificate issued on 01/03/00 (2 pages)
5 February 2000Secretary resigned;director resigned (1 page)
5 February 2000Registered office changed on 05/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
5 February 2000Registered office changed on 05/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
5 February 2000Secretary resigned;director resigned (1 page)
4 February 2000Director resigned (1 page)
4 February 2000New secretary appointed;new director appointed (3 pages)
4 February 2000New secretary appointed;new director appointed (3 pages)
4 February 2000Director resigned (1 page)
4 February 2000New director appointed (3 pages)
4 February 2000New director appointed (3 pages)
4 February 2000New director appointed (3 pages)
4 February 2000New director appointed (3 pages)
27 January 2000Incorporation (18 pages)
27 January 2000Incorporation (18 pages)