Company NameTotal Security Services Limited
Company StatusDissolved
Company Number06656104
CategoryPrivate Limited Company
Incorporation Date25 July 2008(15 years, 9 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)
Previous NameAlixa Limited

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
Appointed01 August 2008(1 week after company formation)
Appointment Duration14 years, 2 months (closed 11 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Curve 18 Hickman Avenue
Highams Park
London
E4 9JG
Secretary NameMr Jamie Caplin
NationalityBritish
StatusClosed
Appointed01 August 2008(1 week after company formation)
Appointment Duration14 years, 2 months (closed 11 October 2022)
RoleCompany Director
Correspondence AddressThe Curve 18 Hickman Avenue
Highams Park
London
E4 9JG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed25 July 2008(same day as company formation)
Correspondence Address1st Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitetotalsecurity.co.uk
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

1 at £1Mr Raza Louis Gardezi
100.00%
Ordinary

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 September 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
21 July 2020Secretary's details changed for Mr Jamie Caplin on 1 July 2020 (1 page)
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)
25 November 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
29 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
30 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
8 December 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
8 December 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
1 November 2017Registered office address changed from Security House 485 Hale End Road Highams Park 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 Highams Park London E4 9PT to The Curve 18 Hickman Avenue Highams Park London E4 9JG on 1 November 2017 (1 page)
31 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
24 November 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
24 November 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
2 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
2 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
2 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
15 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
15 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
23 December 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1
(4 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1
(4 pages)
21 December 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
29 December 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 December 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
7 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
14 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
14 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
14 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
14 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
27 July 2009Return made up to 25/07/09; full list of members (3 pages)
27 July 2009Return made up to 25/07/09; full list of members (3 pages)
23 June 2009Secretary appointed mr jamie caplin (1 page)
23 June 2009Secretary appointed mr jamie caplin (1 page)
23 June 2009Director appointed mr raza louis gardezi (2 pages)
23 June 2009Registered office changed on 23/06/2009 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
23 June 2009Registered office changed on 23/06/2009 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
23 June 2009Appointment terminated director buyview LTD (1 page)
23 June 2009Director appointed mr raza louis gardezi (2 pages)
23 June 2009Appointment terminated director buyview LTD (1 page)
7 August 2008Company name changed alixa LIMITED\certificate issued on 11/08/08 (2 pages)
7 August 2008Company name changed alixa LIMITED\certificate issued on 11/08/08 (2 pages)
25 July 2008Incorporation (14 pages)
25 July 2008Incorporation (14 pages)