Background WavePink WaveYellow Wave

TOTAL AUTO CENTRE LTD (11026092)

TOTAL AUTO CENTRE LTD (11026092) is an active UK company. incorporated on 23 October 2017. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TOTAL AUTO CENTRE LTD has been registered for 8 years.

Company Number
11026092
Status
active
Type
ltd
Incorporated
23 October 2017
Age
8 years
Address
Unimix House Abbey Road, London, NW10 7TR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL AUTO CENTRE LTD

TOTAL AUTO CENTRE LTD is an active company incorporated on 23 October 2017 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TOTAL AUTO CENTRE LTD was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11026092

LTD Company

Age

8 Years

Incorporated 23 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 7 August 2024 (1 year ago)
Submitted on 1 October 2024 (1 year ago)

Next Due

Due by 21 August 2025
For period ending 7 August 2025

Previous Company Names

DARK CLOTHES LTD
From: 11 January 2021To: 26 May 2021
CHANCELLOR FOOTMAN LIMITED
From: 23 October 2017To: 11 January 2021
Contact
Address

Unimix House Abbey Road Park Royal London, NW10 7TR,

Previous Addresses

Flat 4 45 Llanover Road Wembley HA9 7LL England
From: 8 December 2025To: 11 February 2026
Unimix House Abbey Road Park Royal London NW10 7TR England
From: 21 December 2023To: 8 December 2025
45 Llanover Road Flat 4 Wembley HA9 7LL England
From: 25 May 2021To: 21 December 2023
96 Sunnymead Road London NW9 8BX England
From: 2 February 2021To: 25 May 2021
87 Brent Park Road London NW4 3HW England
From: 8 January 2021To: 2 February 2021
Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 23 October 2017To: 8 January 2021
Timeline

22 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Director Left
May 20
New Owner
Jan 21
Director Joined
Jan 21
New Owner
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
New Owner
May 21
Director Joined
May 21
Director Left
May 21
Owner Exit
May 21
New Owner
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Owner Exit
Sept 24
Director Joined
Dec 25
Director Left
Dec 25
New Owner
Dec 25
Owner Exit
Feb 26
Director Left
Feb 26
0
Funding
11
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

6

0 Active
6 Resigned

BUTA, Alexandru-Andrei, Mr.

Resigned
Llanover Road, WembleyHA9 7LL
Born April 1988
Director
Appointed 05 Dec 2025
Resigned 02 Feb 2026

DRAGAN, Bogdan-Daniel

Resigned
Abbey Road, LondonNW10 7TR
Born September 1989
Director
Appointed 01 Aug 2023
Resigned 05 Dec 2025

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 23 Oct 2017
Resigned 21 May 2020

JUNGHIE, Adrian Mihai

Resigned
Sunnymead Road, LondonNW9 8BX
Born July 1986
Director
Appointed 04 Nov 2019
Resigned 24 May 2021

MIRINIUC, Leonard-Laurentiu, Mr.

Resigned
Llanover Road, WembleyHA9 7LL
Born May 1980
Director
Appointed 24 May 2021
Resigned 01 Aug 2023

MIRINIUC, Leonard-Laurentiu, Mr.

Resigned
Brent Park Road, LondonNW4 3HW
Born May 1980
Director
Appointed 04 Nov 2019
Resigned 04 Nov 2019

Persons with significant control

5

0 Active
5 Ceased

Mr. Alexandru-Andrei Buta

Ceased
Llanover Road, WembleyHA9 7LL
Born April 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2025
Ceased 09 Dec 2025

Mr Bogdan-Daniel Dragan

Ceased
Abbey Road, LondonNW10 7TR
Born September 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2023
Ceased 29 Jul 2024

Mr. Leonard-Laurentiu Miriniuc

Ceased
Llanover Road, WembleyHA9 7LL
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2021
Ceased 01 Aug 2023

Mr Adrian Mihai Junghie

Ceased
Sunnymead Road, LondonNW9 8BX
Born July 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2019
Ceased 24 May 2021

Mr. Leonard-Laurentiu Miriniuc

Ceased
Brent Park Road, LondonNW4 3HW
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2019
Ceased 04 Nov 2019
Fundings
Financials
Latest Activities

Filing History

55

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control Statement
11 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 December 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 December 2025
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
7 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Resolution
26 May 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 February 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Resolution
11 January 2021
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
9 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 January 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 January 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Gazette Notice Compulsory
29 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Incorporation Company
23 October 2017
NEWINCIncorporation