Company NameIi Space Limited
Company StatusDissolved
Company Number07884607
CategoryPrivate Limited Company
Incorporation Date16 December 2011(12 years, 4 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)
Previous NameThe Yoxford Griffin Limited

Business Activity

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

Directors

Secretary NameMr Terry John Prosser
StatusClosed
Appointed16 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address32 Curzon Way
Chelmer Village
Chelmsford
Essex
CM2 6PF
Director NameMr Terry John Prosser
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2018(6 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 12 January 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hopkins Mead
Chelmsford
Essex
CM2 6SS
Director NameMr Giles Robert Cole Pattison
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBibsworth Hall Farm Kimpton
Hitchin
Herts
SG4 8EN
Director NameMiss Ida Ivezic
Date of BirthApril 1975 (Born 49 years ago)
NationalityCroat
StatusResigned
Appointed10 February 2012(1 month, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address240a North End Road
London
SW6 1NL
Director NameMrs Seema Kaur Prosser
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(9 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 11 October 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address32 Curzon Way
Chelmer Village
Chelmsford
Essex
CM2 6PF

Location

Registered Address2 Hopkins Mead
Chelmsford
Essex
CM2 6SS
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardChelmer Village and Beaulieu Park
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bunsens Earner LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£22,727
Cash£7,657
Current Liabilities£26,416

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

11 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
23 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1
(4 pages)
9 January 2016Registered office address changed from 2nd Floor 189-193 Earls Court Road London SW5 9AN to 189-193 Earls Court Road London SW5 9AN on 9 January 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 February 2013Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
14 November 2012Secretary's details changed for Mr Terry John Prosser on 7 February 2012 (2 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
14 November 2012Secretary's details changed for Mr Terry John Prosser on 7 February 2012 (2 pages)
6 November 2012Total exemption full accounts made up to 30 September 2012 (8 pages)
26 September 2012Termination of appointment of Ida Ivezic as a director (1 page)
26 September 2012Appointment of Seema Prosser as a director (2 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
13 February 2012Appointment of Miss Ida Ivezic as a director (2 pages)
13 February 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
13 February 2012Company name changed the yoxford griffin LIMITED\certificate issued on 13/02/12
  • RES15 ‐ Change company name resolution on 2012-02-10
  • NM01 ‐ Change of name by resolution
(3 pages)
13 February 2012Termination of appointment of Giles Pattison as a director (1 page)
16 December 2011Incorporation (44 pages)