About

Registered Number: 05266895
Date of Incorporation: 21/10/2004 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (6 years and 8 months ago)
Registered Address: The Cedars, Houghton Road, St. Ives, Cambridgeshire, PE27 6RN

 

Cambridge Superconductors Ltd was founded on 21 October 2004 and has its registered office in St. Ives, it has a status of "Dissolved". Durrell, John Hay, Dr, Nadendla, Hari Babu, Dr, Shi, Yunhua, Dr are listed as directors of this organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NADENDLA, Hari Babu, Dr 03 December 2004 - 1
SHI, Yunhua, Dr 24 September 2012 - 1
Secretary Name Appointed Resigned Total Appointments
DURRELL, John Hay, Dr 24 September 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2018
DS01 - Striking off application by a company 02 May 2018
AA - Annual Accounts 20 November 2017
CH01 - Change of particulars for director 13 August 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 04 July 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 21 October 2015
CH01 - Change of particulars for director 02 July 2015
AD01 - Change of registered office address 02 July 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 21 October 2012
AP01 - Appointment of director 28 September 2012
SH01 - Return of Allotment of shares 26 September 2012
CH01 - Change of particulars for director 26 September 2012
AD01 - Change of registered office address 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
TM02 - Termination of appointment of secretary 26 September 2012
AP03 - Appointment of secretary 26 September 2012
AP01 - Appointment of director 26 September 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 08 April 2010
SH01 - Return of Allotment of shares 29 March 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 30 March 2006
363s - Annual Return 26 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2005
287 - Change in situation or address of Registered Office 30 December 2004
288b - Notice of resignation of directors or secretaries 30 December 2004
288b - Notice of resignation of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
CERTNM - Change of name certificate 24 December 2004
NEWINC - New incorporation documents 21 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.