About

Registered Number: 04220537
Date of Incorporation: 21/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (8 years and 10 months ago)
Registered Address: 4th Floor, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ

 

Having been setup in 2001, I-di Biz Ltd have registered office in Cavendish Square, London. The companies directors are listed as Chang, Bey-jong, Lee, Hsi-lu, Wang, Chin-san, Wang, Ching Yuan, Wang, Hsiu-li at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Hsi-Lu 16 April 2012 - 1
WANG, Ching Yuan 23 May 2001 05 February 2009 1
WANG, Hsiu-Li 06 February 2009 18 April 2012 1
Secretary Name Appointed Resigned Total Appointments
CHANG, Bey-Jong 18 April 2012 - 1
WANG, Chin-San 01 July 2001 18 April 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2015
DS01 - Striking off application by a company 23 February 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 05 June 2013
AD01 - Change of registered office address 11 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 06 July 2012
AD01 - Change of registered office address 12 June 2012
TM01 - Termination of appointment of director 12 June 2012
AP01 - Appointment of director 12 June 2012
TM02 - Termination of appointment of secretary 12 June 2012
AP03 - Appointment of secretary 11 June 2012
AA - Annual Accounts 29 September 2011
TM02 - Termination of appointment of secretary 16 June 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 04 August 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
363a - Annual Return 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
AA - Annual Accounts 21 October 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 08 August 2007
288b - Notice of resignation of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 11 July 2006
288b - Notice of resignation of directors or secretaries 06 December 2005
AA - Annual Accounts 21 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
363a - Annual Return 13 September 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 15 July 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 25 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2003
225 - Change of Accounting Reference Date 24 March 2003
RESOLUTIONS - N/A 02 March 2003
RESOLUTIONS - N/A 02 March 2003
RESOLUTIONS - N/A 02 March 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 06 July 2002
288a - Notice of appointment of directors or secretaries 30 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
287 - Change in situation or address of Registered Office 18 June 2001
NEWINC - New incorporation documents 21 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.