About

Registered Number: 03650692
Date of Incorporation: 16/10/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (5 years and 6 months ago)
Registered Address: C/O Cobham Plc, Brook Road, Wimborne, BH21 2BJ,

 

Based in Wimborne, Aeroflex Cambridge Ltd was registered on 16 October 1998, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. Brown, Kevin Ian David, Bloomer, Jeffrey Alan, Poole, Christopher James, Pourtaheri, Ali are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOMER, Jeffrey Alan 23 May 2005 23 June 2005 1
POOLE, Christopher James 21 July 2004 23 May 2005 1
POURTAHERI, Ali 15 December 1998 01 June 2001 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Kevin Ian David 28 May 2010 21 May 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2018
DS01 - Striking off application by a company 28 August 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 22 June 2018
AP01 - Appointment of director 05 June 2018
AD01 - Change of registered office address 30 May 2018
TM02 - Termination of appointment of secretary 25 May 2018
TM01 - Termination of appointment of director 25 May 2018
TM01 - Termination of appointment of director 25 May 2018
AP01 - Appointment of director 25 May 2018
RESOLUTIONS - N/A 26 February 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 February 2018
SH19 - Statement of capital 26 February 2018
CAP-SS - N/A 26 February 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 13 July 2016
AP01 - Appointment of director 06 April 2016
TM01 - Termination of appointment of director 06 April 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 14 July 2015
AA01 - Change of accounting reference date 24 December 2014
CH01 - Change of particulars for director 07 October 2014
CH01 - Change of particulars for director 07 October 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 19 July 2012
TM01 - Termination of appointment of director 18 July 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 20 July 2010
AD01 - Change of registered office address 19 July 2010
AP03 - Appointment of secretary 01 June 2010
TM02 - Termination of appointment of secretary 28 May 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 08 August 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
AA - Annual Accounts 04 July 2008
AA - Annual Accounts 03 July 2008
288b - Notice of resignation of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
363s - Annual Return 25 July 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 18 July 2006
287 - Change in situation or address of Registered Office 05 June 2006
225 - Change of Accounting Reference Date 18 May 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 21 December 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
AUD - Auditor's letter of resignation 13 June 2005
AUD - Auditor's letter of resignation 10 June 2005
225 - Change of Accounting Reference Date 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
CERTNM - Change of name certificate 06 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
353 - Register of members 27 April 2005
288b - Notice of resignation of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
287 - Change in situation or address of Registered Office 26 July 2004
363a - Annual Return 21 July 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
AA - Annual Accounts 14 April 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
RESOLUTIONS - N/A 28 October 2003
RESOLUTIONS - N/A 28 October 2003
RESOLUTIONS - N/A 28 October 2003
RESOLUTIONS - N/A 28 October 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 October 2003
363a - Annual Return 04 August 2003
AA - Annual Accounts 03 April 2003
288c - Notice of change of directors or secretaries or in their particulars 27 January 2003
363a - Annual Return 16 November 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
RESOLUTIONS - N/A 12 April 2002
RESOLUTIONS - N/A 12 April 2002
RESOLUTIONS - N/A 12 April 2002
AA - Annual Accounts 10 April 2002
353 - Register of members 14 December 2001
288c - Notice of change of directors or secretaries or in their particulars 10 December 2001
363a - Annual Return 10 December 2001
288c - Notice of change of directors or secretaries or in their particulars 31 July 2001
AUD - Auditor's letter of resignation 26 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
AUD - Auditor's letter of resignation 01 June 2001
AA - Annual Accounts 09 May 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
RESOLUTIONS - N/A 14 November 2000
363a - Annual Return 08 November 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 September 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 September 2000
288c - Notice of change of directors or secretaries or in their particulars 21 August 2000
AA - Annual Accounts 18 May 2000
RESOLUTIONS - N/A 30 March 2000
MEM/ARTS - N/A 30 March 2000
RESOLUTIONS - N/A 28 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2000
123 - Notice of increase in nominal capital 28 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2000
RESOLUTIONS - N/A 18 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2000
123 - Notice of increase in nominal capital 18 February 2000
363a - Annual Return 17 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1999
353 - Register of members 11 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1999
RESOLUTIONS - N/A 03 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
225 - Change of Accounting Reference Date 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
RESOLUTIONS - N/A 17 December 1998
RESOLUTIONS - N/A 17 December 1998
RESOLUTIONS - N/A 17 December 1998
RESOLUTIONS - N/A 17 December 1998
288a - Notice of appointment of directors or secretaries 17 December 1998
123 - Notice of increase in nominal capital 17 December 1998
CERTNM - Change of name certificate 10 December 1998
CERTNM - Change of name certificate 25 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
287 - Change in situation or address of Registered Office 17 November 1998
NEWINC - New incorporation documents 16 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.