About

Registered Number: 06354318
Date of Incorporation: 28/08/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: STEPHEN ARNOLD LTD, 1 Bedford Mews, London, N2 9DF

 

Izi Design Ltd was registered on 28 August 2007. There are 5 directors listed as Arnold, Annie Catherine, Arnold, Antony Ziggy, Arnold, Stephen Emmanuel, Banks-cooper, Simon, Atkinson, Barbara Jane for the business. We don't currently know the number of employees at Izi Design Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Antony Ziggy 01 April 2013 - 1
ARNOLD, Stephen Emmanuel 28 August 2007 - 1
ATKINSON, Barbara Jane 28 May 2009 01 June 2011 1
Secretary Name Appointed Resigned Total Appointments
ARNOLD, Annie Catherine 01 October 2015 - 1
BANKS-COOPER, Simon 28 August 2007 30 August 2007 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 23 December 2019
DISS40 - Notice of striking-off action discontinued 07 December 2019
CS01 - N/A 06 December 2019
GAZ1 - First notification of strike-off action in London Gazette 19 November 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 10 November 2015
AD01 - Change of registered office address 10 November 2015
AP03 - Appointment of secretary 10 November 2015
TM02 - Termination of appointment of secretary 10 November 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 01 September 2014
AA01 - Change of accounting reference date 26 June 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 28 June 2013
AP01 - Appointment of director 03 April 2013
AR01 - Annual Return 17 September 2012
CH04 - Change of particulars for corporate secretary 17 September 2012
AD01 - Change of registered office address 30 August 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 29 June 2011
TM01 - Termination of appointment of director 09 June 2011
AR01 - Annual Return 13 September 2010
CH04 - Change of particulars for corporate secretary 13 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 26 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
225 - Change of Accounting Reference Date 22 October 2008
363a - Annual Return 01 September 2008
CERTNM - Change of name certificate 30 October 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
NEWINC - New incorporation documents 28 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.