Company NameDZS 2021 Ltd
Company StatusDissolved
Company Number09964497
CategoryPrivate Limited Company
Incorporation Date22 January 2016(8 years, 3 months ago)
Dissolution Date5 December 2023 (4 months, 2 weeks ago)
Previous NamesGKM Inc Limited and DS 2021 Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Dzintars Seilis
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityLatvian
StatusClosed
Appointed23 October 2020(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 05 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-A Rowallan Parade Green Lane
Dagenham
Essex
RM8 1XU
Director NameMr Michael Michael
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed22 January 2016(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address23 Eaton Road
Norwich
NR4 6PR

Location

Registered Address12-A Rowallan Parade
Green Lane
Dagenham
Essex
RM8 1XU
RegionLondon
ConstituencyBarking
CountyGreater London
WardBecontree
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

28 July 2017Delivered on: 28 July 2017
Persons entitled: Costas Thoupos

Classification: A registered charge
Particulars: Fixed & floating charge over all properties and all assets (current & future); all equipment; all book debts; all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person (including each designated account), with all other rights and benefits accruing to or arising in connection with each account (including, but not limited to, entitlements to interest). For more details please refer to the instrument.
Outstanding

Filing History

5 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2022Micro company accounts made up to 31 January 2019 (3 pages)
18 June 2021Voluntary strike-off action has been suspended (1 page)
18 May 2021First Gazette notice for voluntary strike-off (1 page)
5 May 2021Application to strike the company off the register (1 page)
9 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-08
(3 pages)
25 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-24
(3 pages)
24 November 2020Withdraw the company strike off application (1 page)
19 November 2020Unaudited abridged accounts made up to 31 January 2018 (8 pages)
9 November 2020Termination of appointment of Michael Michael as a director on 23 October 2020 (1 page)
9 November 2020Registered office address changed from 6 Raven Croft Cringleford Norwich NR4 7NA England to 12-a Rowallan Parade Green Lane Dagenham Essex RM8 1XU on 9 November 2020 (1 page)
9 November 2020Confirmation statement made on 9 November 2020 with updates (4 pages)
9 November 2020Appointment of Mr Dzintars Seilis as a director on 23 October 2020 (2 pages)
9 November 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
9 November 2020Cessation of Michael Michael as a person with significant control on 23 October 2020 (1 page)
9 November 2020Notification of Dzintars Seilis as a person with significant control on 23 October 2020 (2 pages)
20 May 2020Registered office address changed from 96 Seymour Place London W1H 1NB England to 6 Raven Croft Cringleford Norwich NR4 7NA on 20 May 2020 (1 page)
15 April 2020Voluntary strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
24 February 2020Application to strike the company off the register (2 pages)
29 May 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
5 February 2019Satisfaction of charge 099644970001 in full (1 page)
19 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
27 February 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
13 February 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
28 July 2017Registration of charge 099644970001, created on 28 July 2017 (26 pages)
28 July 2017Registration of charge 099644970001, created on 28 July 2017 (26 pages)
28 March 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
28 March 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
10 March 2017Confirmation statement made on 21 December 2016 with updates (4 pages)
10 March 2017Confirmation statement made on 21 December 2016 with updates (4 pages)
22 February 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
22 February 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 1
(24 pages)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 1
(24 pages)