About

Registered Number: 06236419
Date of Incorporation: 03/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (7 years and 5 months ago)
Registered Address: 48 Castle Street, Saffron Walden, Essex, CB10 1BJ

 

Established in 2007, Total Care Direct Ltd have registered office in Essex, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. There is one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Julie 03 May 2007 16 April 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
DS01 - Striking off application by a company 12 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 20 July 2015
CH01 - Change of particulars for director 20 July 2015
CH01 - Change of particulars for director 20 July 2015
TM01 - Termination of appointment of director 16 April 2015
TM02 - Termination of appointment of secretary 16 April 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 13 May 2013
CH03 - Change of particulars for secretary 13 May 2013
CH01 - Change of particulars for director 13 May 2013
CH01 - Change of particulars for director 13 May 2013
CH01 - Change of particulars for director 13 May 2013
CH01 - Change of particulars for director 13 May 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 13 July 2012
MG01 - Particulars of a mortgage or charge 30 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 16 August 2010
AR01 - Annual Return 16 August 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AP01 - Appointment of director 18 May 2010
CH03 - Change of particulars for secretary 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 15 July 2008
353 - Register of members 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
287 - Change in situation or address of Registered Office 11 September 2007
NEWINC - New incorporation documents 03 May 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 27 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.