Company NameTotal Security Systems Limited
Company StatusDissolved
Company Number06728733
CategoryPrivate Limited Company
Incorporation Date21 October 2008(15 years, 6 months ago)
Dissolution Date5 March 2024 (1 month, 3 weeks ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr James Charles Draper
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2008(same day as company formation)
RoleSecurity Engineer
Country of ResidenceEngland
Correspondence AddressFlaxley
Warren Drive
Kingswood
Surrey
KT20 6PY
Secretary NameMr James William Draper
NationalityBritish
StatusClosed
Appointed21 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address15 High Beeches
Banstead
Surrey
SM7 1NB

Contact

Websitetotalsecuritysystems.co.uk
Email address[email protected]
Telephone0845 3702262
Telephone regionUnknown

Location

Registered Address5 Waterhouse Lane
Kingswood
Tadworth
Surrey
KT20 6EB
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1James William Draper & James Draper
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

17 August 2023Voluntary strike-off action has been suspended (1 page)
8 August 2023First Gazette notice for voluntary strike-off (1 page)
1 August 2023Application to strike the company off the register (1 page)
3 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
1 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
5 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
25 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
12 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
27 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
23 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
25 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
25 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
25 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
28 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
28 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
3 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
12 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
12 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
27 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 November 2014Registered office address changed from 5 Waterhouse Lane Kingswood Tadworth Surrey KT20 6EB England to 5 Waterhouse Lane Kingswood Tadworth Surrey KT20 6EB on 3 November 2014 (1 page)
3 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
3 November 2014Registered office address changed from 1 Waterhouse Lane Kingswood Tadworth Surrey KT20 6EB to 5 Waterhouse Lane Kingswood Tadworth Surrey KT20 6EB on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 5 Waterhouse Lane Kingswood Tadworth Surrey KT20 6EB England to 5 Waterhouse Lane Kingswood Tadworth Surrey KT20 6EB on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 1 Waterhouse Lane Kingswood Tadworth Surrey KT20 6EB to 5 Waterhouse Lane Kingswood Tadworth Surrey KT20 6EB on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 5 Waterhouse Lane Kingswood Tadworth Surrey KT20 6EB England to 5 Waterhouse Lane Kingswood Tadworth Surrey KT20 6EB on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 1 Waterhouse Lane Kingswood Tadworth Surrey KT20 6EB to 5 Waterhouse Lane Kingswood Tadworth Surrey KT20 6EB on 3 November 2014 (1 page)
3 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 October 2013Registered office address changed from 16 Liongate Enterprise Park Morden Road Mitcham Surrey CR4 4NY on 28 October 2013 (1 page)
28 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Registered office address changed from 16 Liongate Enterprise Park Morden Road Mitcham Surrey CR4 4NY on 28 October 2013 (1 page)
9 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
9 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
7 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
10 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
10 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
27 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
13 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
13 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
18 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
29 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
29 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
21 October 2009Director's details changed for James Charles Draper on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for James William Draper on 21 October 2009 (1 page)
21 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
21 October 2009Secretary's details changed for James William Draper on 21 October 2009 (1 page)
21 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for James Charles Draper on 21 October 2009 (2 pages)
21 October 2008Incorporation (15 pages)
21 October 2008Incorporation (15 pages)