About

Registered Number: 05363522
Date of Incorporation: 14/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2016 (7 years and 9 months ago)
Registered Address: C/O George Arthur York House, 4 Wigmores South, Welwyn Garden City, Herts, AL8 6PL

 

Based in Welwyn Garden City in Herts, Total Cars Ltd was founded on 14 February 2005, it's status is listed as "Dissolved". The companies director is listed as Tarbox, Sally Anne at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TARBOX, Sally Anne 07 April 2005 23 January 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 May 2016
GAZ1 - First notification of strike-off action in London Gazette 10 May 2016
DS01 - Striking off application by a company 09 May 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 30 April 2015
CH01 - Change of particulars for director 30 April 2015
AA01 - Change of accounting reference date 27 February 2015
AR01 - Annual Return 24 February 2014
CH01 - Change of particulars for director 24 February 2014
AA - Annual Accounts 14 February 2014
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 26 February 2013
AR01 - Annual Return 27 February 2012
CH01 - Change of particulars for director 27 February 2012
AA - Annual Accounts 27 February 2012
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 21 February 2011
CH01 - Change of particulars for director 21 February 2011
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
TM01 - Termination of appointment of director 11 November 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 08 May 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 05 June 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
363a - Annual Return 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
287 - Change in situation or address of Registered Office 20 December 2006
363a - Annual Return 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
395 - Particulars of a mortgage or charge 30 June 2005
225 - Change of Accounting Reference Date 23 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
CERTNM - Change of name certificate 11 April 2005
RESOLUTIONS - N/A 22 February 2005
RESOLUTIONS - N/A 22 February 2005
RESOLUTIONS - N/A 22 February 2005
RESOLUTIONS - N/A 22 February 2005
RESOLUTIONS - N/A 22 February 2005
NEWINC - New incorporation documents 14 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 28 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.