Company NameCalderberg Group Limited
Company StatusDissolved
Company Number03405579
CategoryPrivate Limited Company
Incorporation Date18 July 1997(26 years, 9 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NameCalder Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Apollo Temu
Date of BirthJuly 1969 (Born 54 years ago)
NationalityTanzanian
StatusClosed
Appointed19 September 1997(2 months after company formation)
Appointment Duration19 years, 2 months (closed 15 November 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Dunsyre House North
33 Calder Crescent
Edinburgh
Midlothian
EH11 4JH
Scotland
Secretary NameApollo Temu
StatusClosed
Appointed01 July 2011(13 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 15 November 2016)
RoleCompany Director
Correspondence AddressMoffat Centre 219 Colinton Road
Edinburgh
EH14 1DJ
Scotland
Director NameMr Abdulaziz Hussein Jaad
Date of BirthMarch 1970 (Born 54 years ago)
NationalityTanzanian
StatusClosed
Appointed10 March 2016(18 years, 8 months after company formation)
Appointment Duration8 months, 1 week (closed 15 November 2016)
RoleProject Management : Finance & Telecoms
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Street House 51 South Street
Isleworth
Middlesex
TW7 7AA
Secretary NameAdelaide Muro
NationalityBritish
StatusResigned
Appointed19 September 1997(2 months after company formation)
Appointment Duration14 years, 6 months (resigned 14 March 2012)
RoleCompany Director
Correspondence Address1/5 Dunsyre House North
33 Calder Crescent
Edinburgh
Midlothian
EH11 4JH
Scotland
Director NameNWL Nominees Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY
Secretary NameNWL Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY

Contact

Websitewww.discoveringtanzania.com

Location

Registered AddressSouth Street House 51 South Street
Isleworth
Middlesex
TW7 7AA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Shareholders

100 at £1Apollo Simon Temu
100.00%
Ordinary

Financials

Year2014
Net Worth-£144,785
Cash£645
Current Liabilities£146,195

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
11 March 2016Appointment of Mr Abdulaziz Hussein Jaad as a director on 10 March 2016 (2 pages)
11 March 2016Appointment of Mr Abdulaziz Hussein Jaad as a director on 10 March 2016 (2 pages)
27 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 100
(4 pages)
18 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 September 2012Secretary's details changed for Apollo Temu on 1 July 2011 (2 pages)
19 September 2012Appointment of Apollo Temu as a secretary (1 page)
19 September 2012Appointment of Apollo Temu as a secretary (1 page)
19 September 2012Secretary's details changed for Apollo Temu on 1 July 2011 (2 pages)
19 September 2012Secretary's details changed for Apollo Temu on 1 July 2011 (2 pages)
24 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 March 2012Termination of appointment of Adelaide Muro as a secretary (1 page)
14 March 2012Termination of appointment of Adelaide Muro as a secretary (1 page)
16 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
1 June 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (3 pages)
1 June 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (3 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 July 2009Return made up to 18/07/09; full list of members (3 pages)
30 July 2009Return made up to 18/07/09; full list of members (3 pages)
2 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
16 October 2008Company name changed calder systems LIMITED\certificate issued on 20/10/08 (2 pages)
16 October 2008Company name changed calder systems LIMITED\certificate issued on 20/10/08 (2 pages)
30 September 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 September 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
26 September 2008Location of debenture register (1 page)
26 September 2008Location of debenture register (1 page)
26 September 2008Registered office changed on 26/09/2008 from 51 south street isleworth middlesex TW7 7AA (1 page)
26 September 2008Location of register of members (1 page)
26 September 2008Return made up to 18/07/08; full list of members (3 pages)
26 September 2008Return made up to 18/07/08; full list of members (3 pages)
26 September 2008Location of register of members (1 page)
26 September 2008Registered office changed on 26/09/2008 from 51 south street isleworth middlesex TW7 7AA (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Return made up to 18/07/07; full list of members (2 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Return made up to 18/07/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
23 April 2007Total exemption small company accounts made up to 31 July 2005 (3 pages)
23 April 2007Total exemption small company accounts made up to 31 July 2005 (3 pages)
10 April 2007Return made up to 18/07/06; full list of members (2 pages)
10 April 2007Return made up to 18/07/06; full list of members (2 pages)
14 December 2005Return made up to 18/07/05; full list of members
  • 363(287) ‐ Registered office changed on 14/12/05
(6 pages)
14 December 2005Return made up to 18/07/05; full list of members
  • 363(287) ‐ Registered office changed on 14/12/05
(6 pages)
24 November 2005Registered office changed on 24/11/05 from: 13 brentford business centre commerce road brentford middlesex TW8 8LG (1 page)
24 November 2005Registered office changed on 24/11/05 from: 13 brentford business centre commerce road brentford middlesex TW8 8LG (1 page)
7 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
6 September 2004Return made up to 18/07/04; full list of members (6 pages)
6 September 2004Return made up to 18/07/04; full list of members (6 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
21 July 2003Return made up to 18/07/03; full list of members (6 pages)
21 July 2003Return made up to 18/07/03; full list of members (6 pages)
10 January 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
10 January 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
20 September 2002Return made up to 18/07/02; full list of members (6 pages)
20 September 2002Return made up to 18/07/02; full list of members (6 pages)
15 March 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
15 March 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
7 August 2001Return made up to 18/07/01; full list of members (6 pages)
7 August 2001Return made up to 18/07/01; full list of members (6 pages)
18 July 2001Registered office changed on 18/07/01 from: 10 addington house stockwell road stockwell london SW9 0TZ (1 page)
18 July 2001Registered office changed on 18/07/01 from: 10 addington house stockwell road stockwell london SW9 0TZ (1 page)
10 May 2001Full accounts made up to 31 July 2000 (10 pages)
10 May 2001Full accounts made up to 31 July 2000 (10 pages)
23 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
23 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
3 September 1999Return made up to 18/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 1999Return made up to 18/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 August 1999Full accounts made up to 31 July 1998 (14 pages)
26 August 1999Full accounts made up to 31 July 1998 (14 pages)
3 August 1999Strike-off action suspended (1 page)
3 August 1999Strike-off action suspended (1 page)
27 July 1999First Gazette notice for compulsory strike-off (1 page)
27 July 1999First Gazette notice for compulsory strike-off (1 page)
1 May 1998Director's particulars changed (1 page)
1 May 1998Director's particulars changed (1 page)
10 October 1997New secretary appointed (2 pages)
10 October 1997New secretary appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997Ad 19/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 1997Ad 19/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 1997New director appointed (2 pages)
25 September 1997Secretary resigned (1 page)
25 September 1997Registered office changed on 25/09/97 from: 45 tarnbeck drive mawdesley ormskirk lancashire L40 2RU (1 page)
25 September 1997Director resigned (1 page)
25 September 1997Registered office changed on 25/09/97 from: 45 tarnbeck drive mawdesley ormskirk lancashire L40 2RU (1 page)
25 September 1997Secretary resigned (1 page)
25 September 1997Director resigned (1 page)
18 July 1997Incorporation (8 pages)
18 July 1997Incorporation (8 pages)