Company NameLOZO International Limited
Company StatusDissolved
Company Number05680086
CategoryPrivate Limited Company
Incorporation Date19 January 2006(18 years, 3 months ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NameFirst State Distribution Company Limited

Business Activity

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

Directors

Director NameMr Michael Schultz
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrafalgar House 712 London Road
West Thurrock
Grays
Essex
RM20 3JT
Secretary NameMr Michael Schultz
NationalityBritish
StatusClosed
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrafalgar House 712 London Road
West Thurrock
Grays
Essex
RM20 3JT
Director NameMr David George Heley
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2006(9 months, 1 week after company formation)
Appointment Duration15 years, 5 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrafalgar House 712 London Road
West Thurrock
Grays
Essex
RM20 3JT
Director NameMr David John Cory
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address31 Church Hollow
Purfleet
Essex
RM19 1QJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Michael Thomas Heley
100.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2022Application to strike the company off the register (1 page)
1 February 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
13 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
21 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
22 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
24 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
23 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
23 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
22 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(5 pages)
22 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(5 pages)
18 June 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
18 June 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
29 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(5 pages)
29 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(5 pages)
8 April 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
8 April 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(5 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(5 pages)
22 January 2014Director's details changed for Mr Michael Schultz on 1 January 2014 (2 pages)
22 January 2014Director's details changed for Mr Michael Schultz on 1 January 2014 (2 pages)
22 January 2014Director's details changed for Mr Michael Schultz on 1 January 2014 (2 pages)
9 July 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
9 July 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
5 June 2013Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ England on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ England on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ England on 5 June 2013 (1 page)
29 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
28 January 2013Director's details changed for Mr David George Heley on 20 January 2012 (2 pages)
28 January 2013Director's details changed for Mr David George Heley on 20 January 2012 (2 pages)
31 July 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
31 July 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
25 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
23 December 2011Registered office address changed from 1 Sylvan Tryst Billericay Essex CM12 0AX on 23 December 2011 (1 page)
23 December 2011Registered office address changed from 1 Sylvan Tryst Billericay Essex CM12 0AX on 23 December 2011 (1 page)
12 May 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
12 May 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
25 January 2011Director's details changed for Mr Michael Schultz on 1 October 2010 (2 pages)
25 January 2011Secretary's details changed for Mr Michael Schultz on 1 October 2010 (2 pages)
25 January 2011Secretary's details changed for Mr Michael Schultz on 1 October 2010 (2 pages)
25 January 2011Secretary's details changed for Mr Michael Schultz on 1 October 2010 (2 pages)
25 January 2011Director's details changed for Mr Michael Schultz on 1 October 2010 (2 pages)
25 January 2011Director's details changed for Mr Michael Schultz on 1 October 2010 (2 pages)
25 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
20 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
20 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
27 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
20 July 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
20 July 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
23 January 2009Return made up to 19/01/09; full list of members (3 pages)
23 January 2009Return made up to 19/01/09; full list of members (3 pages)
10 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
10 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
31 January 2008Return made up to 19/01/08; full list of members (2 pages)
31 January 2008Return made up to 19/01/08; full list of members (2 pages)
5 November 2007Return made up to 19/01/07; full list of members (2 pages)
5 November 2007Return made up to 19/01/07; full list of members (2 pages)
31 October 2007Registered office changed on 31/10/07 from: 31 church hollow purfleet essex RM19 1QJ (1 page)
31 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
31 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
31 October 2007Registered office changed on 31/10/07 from: 31 church hollow purfleet essex RM19 1QJ (1 page)
9 October 2007First Gazette notice for compulsory strike-off (1 page)
9 October 2007First Gazette notice for compulsory strike-off (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
1 March 2007Company name changed first state distribution company LIMITED\certificate issued on 01/03/07 (2 pages)
1 March 2007Company name changed first state distribution company LIMITED\certificate issued on 01/03/07 (2 pages)
6 February 2006Secretary resigned (1 page)
6 February 2006New director appointed (2 pages)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (2 pages)
6 February 2006Secretary resigned (1 page)
6 February 2006New secretary appointed;new director appointed (2 pages)
6 February 2006New secretary appointed;new director appointed (2 pages)
6 February 2006Director resigned (1 page)
19 January 2006Incorporation (20 pages)
19 January 2006Incorporation (20 pages)