AEROFLEX CAMBRIDGE LTD
Overview
Company Name | AEROFLEX CAMBRIDGE LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03650692 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AEROFLEX CAMBRIDGE LTD?
- Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing
Where is AEROFLEX CAMBRIDGE LTD located?
Registered Office Address | C/O Cobham Plc Brook Road BH21 2BJ Wimborne England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AEROFLEX CAMBRIDGE LTD?
Company Name | From | Until |
---|---|---|
UBINETICS LIMITED | Dec 10, 1998 | Dec 10, 1998 |
COMNETICS LIMITED | Nov 26, 1998 | Nov 26, 1998 |
PLACEOTHER LIMITED | Oct 16, 1998 | Oct 16, 1998 |
What are the latest accounts for AEROFLEX CAMBRIDGE LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for AEROFLEX CAMBRIDGE LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Kenneth John Morrison as a director on Jun 05, 2018 | 2 pages | AP01 | ||||||||||
Registered office address changed from Longacres House Six Hills Way Stevenage Hertfordshire SG1 2AN to C/O Cobham Plc Brook Road Wimborne BH21 2BJ on May 30, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Kevin Ian David Brown as a secretary on May 21, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ian Phillip Langley as a director on May 21, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Ian David Brown as a director on May 21, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Lyn Carol Colloff as a director on May 21, 2018 | 2 pages | AP01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Feb 26, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Kevin Ian David Brown as a director on Feb 29, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Derek Arthur Hodgson Smith as a director on Feb 29, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jun 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Jun 30, 2014 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Derek Arthur Hodgson Smith on Oct 07, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of AEROFLEX CAMBRIDGE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COLLOFF, Lyn Carol | Director | Brook Road BH21 2BJ Wimborne C/O Cobham Plc England | England | British | Company Secretary | 3771140004 | ||||
MORRISON, Kenneth John | Director | Brook Road BH21 2BJ Wimborne C/O Cobham Plc England | England | British | Director | 100751190001 | ||||
BROWN, Kevin Ian David | Secretary | Six Hills Way SG1 2AN Stevenage Longacres House Hertfordshire United Kingdom | 151641200001 | |||||||
DRABBLE, Maxine Frances | Secretary | 110 Croxted Road Dulwich SE21 8NR London | British | 37494410001 | ||||||
EDWARDS, Christopher Mark | Secretary | Pease Way Histon CB4 9YZ Cambridge 9 United Kingdom | British | 129874400001 | ||||||
SMITH, Derek Arthur Hodgson | Secretary | The Former Rectory Fletton Avenue Old Fletton PE2 8DF Peterborough Cambridgeshire | British | Director | 98066970002 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BLOOMER, Jeffrey Alan | Director | 8121 Meadow Pass Ct Wichita Kansas 67205 United States | American | Director | 105675930001 | |||||
BROWN, Kevin Ian David | Director | Six Hills Way SG1 2AN Stevenage Longacres House Hertfordshire | England | English | Contracts Manager | 206816290001 | ||||
BUCKLEY, John Valentine | Director | 5 Willow View SG12 9FJ Ware Hertfordshire | British | Management Consultant | 97193900001 | |||||
HAYES, Nicholas John Gardner | Director | 9 Clarendon Road W11 4JA London | British | Accountant | 19961310003 | |||||
JAGER, John | Director | May Cottage Earleydene SL5 9JY Sunninghill Berkshire | Usa | General Manager | 118517950001 | |||||
KRYLANDER, Bjorn Anders Gunnar, Mr. | Director | 76 High Street Great Abington CB1 6AE Cambridge Cambridgeshire | England | Swedish | Chief Operating Officer | 148689660001 | ||||
LANGLEY, Ian Phillip | Director | Six Hills Way SG1 2AN Stevenage Longacres House Hertfordshire | England | English | Engineer | 131789880001 | ||||
MACLAURIN, James Carl Grinwis | Director | Kirkmichael House Kirkmichael PH10 7NS Blairgowrie Perthshire | England | British | Finance Director | 101297730001 | ||||
MOYNIHAN, Jonathan Patrick | Director | Chelsea Square SW3 6LH London 41 | England | British | Chairman | 56480650002 | ||||
POOLE, Christopher James | Director | 8 Jeavons Lane CB3 6AZ Cambourne Cambridgeshire | British | Accountant | 99196510001 | |||||
POURTAHERI, Ali | Director | 12 Thomas Way SG8 5UT Royston Hertfordshire | Swedish | Consultant | 61823390001 | |||||
SCARBOROUGH, Howard | Director | 5 Coulson Close CB4 6ZE Milton Cambridgeshire | United Kingdom | British | Finance Director | 114297650001 | ||||
SHAW, Karl Daniel | Director | 10 Benedict Green RG42 3DW Warfield Berkshire | British | Company Director | 108417330001 | |||||
SMITH, Derek Arthur Hodgson | Director | Six Hills Way SG1 2AN Stevenage Longacres House Hertfordshire | England | British | Director | 98066970002 | ||||
VOGEL, Robert John | Director | 830 St Charles Place Ocean City Nj 08226 United States | Usa | American | Director | 134143040001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of AEROFLEX CAMBRIDGE LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aeroflex Test Solutions Limited | Apr 06, 2016 | Brook Road BH21 2BJ Wimborne C/O Cobham Plc England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0