AEROFLEX CAMBRIDGE LTD

AEROFLEX CAMBRIDGE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAEROFLEX CAMBRIDGE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03650692
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AEROFLEX CAMBRIDGE LTD?

    Previous Company Names
    Company NameFromUntil
    UBINETICS LIMITEDDec 10, 1998Dec 10, 1998
    COMNETICS LIMITEDNov 26, 1998Nov 26, 1998
    PLACEOTHER LIMITEDOct 16, 1998Oct 16, 1998

    What are the latest accounts for AEROFLEX CAMBRIDGE LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for AEROFLEX CAMBRIDGE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Jun 20, 2018 with updates

    4 pagesCS01

    Appointment of Mr Kenneth John Morrison as a director on Jun 05, 2018

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Kevin Ian David Brown as a secretary on May 21, 2018

    1 pagesTM02

    Termination of appointment of Ian Phillip Langley as a director on May 21, 2018

    1 pagesTM01

    Termination of appointment of Kevin Ian David Brown as a director on May 21, 2018

    1 pagesTM01

    Appointment of Mrs Lyn Carol Colloff as a director on May 21, 2018

    2 pagesAP01

    legacy

    1 pagesSH20

    Statement of capital on Feb 26, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Jun 20, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Jun 20, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2016

    Statement of capital on Jul 13, 2016

    • Capital: GBP 6,600,000
    SH01

    Appointment of Mr Kevin Ian David Brown as a director on Feb 29, 2016

    2 pagesAP01

    Termination of appointment of Derek Arthur Hodgson Smith as a director on Feb 29, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Jun 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2015

    Statement of capital on Jul 14, 2015

    • Capital: GBP 6,600,000
    SH01

    Current accounting period extended from Jun 30, 2014 to Dec 31, 2014

    1 pagesAA01

    Director's details changed for Mr Derek Arthur Hodgson Smith on Oct 07, 2014

    2 pagesCH01

    Who are the officers of AEROFLEX CAMBRIDGE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLOFF, Lyn Carol
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    England
    Director
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    England
    EnglandBritishCompany Secretary3771140004
    MORRISON, Kenneth John
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    England
    Director
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    England
    EnglandBritishDirector100751190001
    BROWN, Kevin Ian David
    Six Hills Way
    SG1 2AN Stevenage
    Longacres House
    Hertfordshire
    United Kingdom
    Secretary
    Six Hills Way
    SG1 2AN Stevenage
    Longacres House
    Hertfordshire
    United Kingdom
    151641200001
    DRABBLE, Maxine Frances
    110 Croxted Road
    Dulwich
    SE21 8NR London
    Secretary
    110 Croxted Road
    Dulwich
    SE21 8NR London
    British37494410001
    EDWARDS, Christopher Mark
    Pease Way
    Histon
    CB4 9YZ Cambridge
    9
    United Kingdom
    Secretary
    Pease Way
    Histon
    CB4 9YZ Cambridge
    9
    United Kingdom
    British129874400001
    SMITH, Derek Arthur Hodgson
    The Former Rectory
    Fletton Avenue Old Fletton
    PE2 8DF Peterborough
    Cambridgeshire
    Secretary
    The Former Rectory
    Fletton Avenue Old Fletton
    PE2 8DF Peterborough
    Cambridgeshire
    BritishDirector98066970002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLOOMER, Jeffrey Alan
    8121 Meadow Pass Ct
    Wichita
    Kansas 67205
    United States
    Director
    8121 Meadow Pass Ct
    Wichita
    Kansas 67205
    United States
    AmericanDirector105675930001
    BROWN, Kevin Ian David
    Six Hills Way
    SG1 2AN Stevenage
    Longacres House
    Hertfordshire
    Director
    Six Hills Way
    SG1 2AN Stevenage
    Longacres House
    Hertfordshire
    EnglandEnglishContracts Manager206816290001
    BUCKLEY, John Valentine
    5 Willow View
    SG12 9FJ Ware
    Hertfordshire
    Director
    5 Willow View
    SG12 9FJ Ware
    Hertfordshire
    BritishManagement Consultant97193900001
    HAYES, Nicholas John Gardner
    9 Clarendon Road
    W11 4JA London
    Director
    9 Clarendon Road
    W11 4JA London
    BritishAccountant19961310003
    JAGER, John
    May Cottage
    Earleydene
    SL5 9JY Sunninghill
    Berkshire
    Director
    May Cottage
    Earleydene
    SL5 9JY Sunninghill
    Berkshire
    UsaGeneral Manager118517950001
    KRYLANDER, Bjorn Anders Gunnar, Mr.
    76 High Street
    Great Abington
    CB1 6AE Cambridge
    Cambridgeshire
    Director
    76 High Street
    Great Abington
    CB1 6AE Cambridge
    Cambridgeshire
    EnglandSwedishChief Operating Officer148689660001
    LANGLEY, Ian Phillip
    Six Hills Way
    SG1 2AN Stevenage
    Longacres House
    Hertfordshire
    Director
    Six Hills Way
    SG1 2AN Stevenage
    Longacres House
    Hertfordshire
    EnglandEnglishEngineer131789880001
    MACLAURIN, James Carl Grinwis
    Kirkmichael House
    Kirkmichael
    PH10 7NS Blairgowrie
    Perthshire
    Director
    Kirkmichael House
    Kirkmichael
    PH10 7NS Blairgowrie
    Perthshire
    EnglandBritishFinance Director101297730001
    MOYNIHAN, Jonathan Patrick
    Chelsea Square
    SW3 6LH London
    41
    Director
    Chelsea Square
    SW3 6LH London
    41
    EnglandBritishChairman56480650002
    POOLE, Christopher James
    8 Jeavons Lane
    CB3 6AZ Cambourne
    Cambridgeshire
    Director
    8 Jeavons Lane
    CB3 6AZ Cambourne
    Cambridgeshire
    BritishAccountant99196510001
    POURTAHERI, Ali
    12 Thomas Way
    SG8 5UT Royston
    Hertfordshire
    Director
    12 Thomas Way
    SG8 5UT Royston
    Hertfordshire
    SwedishConsultant61823390001
    SCARBOROUGH, Howard
    5 Coulson Close
    CB4 6ZE Milton
    Cambridgeshire
    Director
    5 Coulson Close
    CB4 6ZE Milton
    Cambridgeshire
    United KingdomBritishFinance Director114297650001
    SHAW, Karl Daniel
    10 Benedict Green
    RG42 3DW Warfield
    Berkshire
    Director
    10 Benedict Green
    RG42 3DW Warfield
    Berkshire
    BritishCompany Director108417330001
    SMITH, Derek Arthur Hodgson
    Six Hills Way
    SG1 2AN Stevenage
    Longacres House
    Hertfordshire
    Director
    Six Hills Way
    SG1 2AN Stevenage
    Longacres House
    Hertfordshire
    EnglandBritishDirector98066970002
    VOGEL, Robert John
    830 St Charles Place
    Ocean City
    Nj 08226
    United States
    Director
    830 St Charles Place
    Ocean City
    Nj 08226
    United States
    UsaAmericanDirector134143040001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of AEROFLEX CAMBRIDGE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aeroflex Test Solutions Limited
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    England
    Apr 06, 2016
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number3491978
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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