Company NameT.S.S. Limited
Company StatusDissolved
Company Number04764749
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 12 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Raza Louis Gardezi
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(1 week, 6 days after company formation)
Appointment Duration19 years, 7 months (closed 27 December 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Curve 18 Hickman Avenue
Highams Park
London
E4 9JG
Secretary NameMr Jamie Caplin
StatusClosed
Appointed05 March 2012(8 years, 9 months after company formation)
Appointment Duration10 years, 9 months (closed 27 December 2022)
RoleCompany Director
Correspondence AddressThe Curve 18 Hickman Avenue
Highams Park
London
E4 9JG
Secretary NameSyed Ihsan Ali Gardezi
NationalityBritish
StatusResigned
Appointed27 May 2003(1 week, 6 days after company formation)
Appointment Duration8 years, 9 months (resigned 05 March 2012)
RoleCompany Director
Correspondence Address485 Hale End Road
Highams Park
London
E4 9PT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitetss-guarding.com
Telephone020 85235533
Telephone regionLondon

Location

Registered AddressThe Curve 18 Hickman Avenue
Highams Park
London
E4 9JG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardLarkswood
Built Up AreaGreater London

Shareholders

50 at £1Raza Louis Gardezi
50.00%
Ordinary
40 at £1Vanessa Jasmin Gardezi
40.00%
Ordinary
10 at £1Jamie Caplin
10.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

21 July 2020Change of details for Mr Raza Louis Gardezi as a person with significant control on 1 July 2020 (2 pages)
21 July 2020Director's details changed for Mr Raza Louis Gardezi on 1 July 2020 (2 pages)
19 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
16 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
19 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
8 December 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
8 December 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
1 November 2017Registered office address changed from Security House 485 Hale End Road London E4 9PT to The Curve 18 Hickman Avenue Highams Park London E4 9JG on 1 November 2017 (1 page)
1 November 2017Registered office address changed from Security House 485 Hale End Road London E4 9PT to The Curve 18 Hickman Avenue Highams Park London E4 9JG on 1 November 2017 (1 page)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
24 November 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 November 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
2 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
2 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
23 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
23 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
8 March 2012Termination of appointment of Syed Gardezi as a secretary (1 page)
8 March 2012Appointment of Mr Jamie Caplin as a secretary (1 page)
8 March 2012Termination of appointment of Syed Gardezi as a secretary (1 page)
8 March 2012Appointment of Mr Jamie Caplin as a secretary (1 page)
8 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 100
(3 pages)
8 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 100
(3 pages)
8 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 100
(3 pages)
23 December 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 December 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
14 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
14 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
2 December 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
2 December 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
4 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
4 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
20 May 2009Return made up to 14/05/09; full list of members (3 pages)
20 May 2009Return made up to 14/05/09; full list of members (3 pages)
2 January 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
2 January 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
16 May 2008Return made up to 14/05/08; full list of members (3 pages)
16 May 2008Return made up to 14/05/08; full list of members (3 pages)
15 May 2008Secretary's change of particulars / syed gardezi / 01/01/2008 (1 page)
15 May 2008Secretary's change of particulars / syed gardezi / 01/01/2008 (1 page)
15 May 2008Director's change of particulars / raza gardezi / 01/01/2008 (1 page)
15 May 2008Director's change of particulars / raza gardezi / 01/01/2008 (1 page)
4 January 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
4 January 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
15 June 2007Return made up to 14/05/07; full list of members (2 pages)
15 June 2007Return made up to 14/05/07; full list of members (2 pages)
25 July 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
25 July 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
20 June 2006Return made up to 14/05/06; full list of members (2 pages)
20 June 2006Return made up to 14/05/06; full list of members (2 pages)
13 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
13 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
10 June 2005Return made up to 14/05/05; full list of members (2 pages)
10 June 2005Return made up to 14/05/05; full list of members (2 pages)
13 April 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
13 April 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
6 July 2004Return made up to 14/05/04; full list of members (6 pages)
6 July 2004Return made up to 14/05/04; full list of members (6 pages)
21 June 2003New secretary appointed (2 pages)
21 June 2003New secretary appointed (2 pages)
21 June 2003Registered office changed on 21/06/03 from: 8/10 stamford hill london N16 6XZ (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Secretary resigned (1 page)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003Director resigned (1 page)
21 June 2003Secretary resigned (1 page)
21 June 2003Registered office changed on 21/06/03 from: 8/10 stamford hill london N16 6XZ (1 page)
14 May 2003Incorporation (15 pages)
14 May 2003Incorporation (15 pages)