Highams Park
London
E4 9JG
Secretary Name | Mr Jamie Caplin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(1 week after company formation) |
Appointment Duration | 14 years, 2 months (closed 11 October 2022) |
Role | Company Director |
Correspondence Address | The Curve 18 Hickman Avenue Highams Park London E4 9JG |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2008(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | totalsecurity.co.uk |
---|---|
Telephone | 020 85235533 |
Telephone region | London |
Registered Address | The Curve 18 Hickman Avenue Highams Park London E4 9JG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Larkswood |
Built Up Area | Greater London |
1 at £1 | Mr Raza Louis Gardezi 100.00% Ordinary |
---|
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
29 September 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
---|---|
21 July 2020 | Secretary's details changed for Mr Jamie Caplin on 1 July 2020 (1 page) |
21 July 2020 | Change of details for Mr Raza Louis Gardezi as a person with significant control on 1 July 2020 (2 pages) |
21 July 2020 | Director's details changed for Mr Raza Louis Gardezi on 1 July 2020 (2 pages) |
25 November 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
27 November 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
1 November 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
2 December 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
15 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
23 December 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
26 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
21 December 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
7 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
14 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
27 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
23 June 2009 | Secretary appointed mr jamie caplin (1 page) |
23 June 2009 | Secretary appointed mr jamie caplin (1 page) |
23 June 2009 | Director appointed mr raza louis gardezi (2 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from ist floor office 8-10 stamford hill london N16 6XZ (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from ist floor office 8-10 stamford hill london N16 6XZ (1 page) |
23 June 2009 | Appointment terminated director buyview LTD (1 page) |
23 June 2009 | Director appointed mr raza louis gardezi (2 pages) |
23 June 2009 | Appointment terminated director buyview LTD (1 page) |
7 August 2008 | Company name changed alixa LIMITED\certificate issued on 11/08/08 (2 pages) |
7 August 2008 | Company name changed alixa LIMITED\certificate issued on 11/08/08 (2 pages) |
25 July 2008 | Incorporation (14 pages) |
25 July 2008 | Incorporation (14 pages) |