33 Calder Crescent
Edinburgh
Midlothian
EH11 4JH
Scotland
Secretary Name | Apollo Temu |
---|---|
Status | Closed |
Appointed | 01 July 2011(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 15 November 2016) |
Role | Company Director |
Correspondence Address | Moffat Centre 219 Colinton Road Edinburgh EH14 1DJ Scotland |
Director Name | Mr Abdulaziz Hussein Jaad |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Tanzanian |
Status | Closed |
Appointed | 10 March 2016(18 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 15 November 2016) |
Role | Project Management : Finance & Telecoms |
Country of Residence | United Kingdom |
Correspondence Address | South Street House 51 South Street Isleworth Middlesex TW7 7AA |
Secretary Name | Adelaide Muro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 14 March 2012) |
Role | Company Director |
Correspondence Address | 1/5 Dunsyre House North 33 Calder Crescent Edinburgh Midlothian EH11 4JH Scotland |
Director Name | NWL Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Secretary Name | NWL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Website | www.discoveringtanzania.com |
---|
Registered Address | South Street House 51 South Street Isleworth Middlesex TW7 7AA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
100 at £1 | Apollo Simon Temu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£144,785 |
Cash | £645 |
Current Liabilities | £146,195 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2016 | Appointment of Mr Abdulaziz Hussein Jaad as a director on 10 March 2016 (2 pages) |
11 March 2016 | Appointment of Mr Abdulaziz Hussein Jaad as a director on 10 March 2016 (2 pages) |
27 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
18 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
15 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
19 September 2012 | Secretary's details changed for Apollo Temu on 1 July 2011 (2 pages) |
19 September 2012 | Appointment of Apollo Temu as a secretary (1 page) |
19 September 2012 | Appointment of Apollo Temu as a secretary (1 page) |
19 September 2012 | Secretary's details changed for Apollo Temu on 1 July 2011 (2 pages) |
19 September 2012 | Secretary's details changed for Apollo Temu on 1 July 2011 (2 pages) |
24 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 March 2012 | Termination of appointment of Adelaide Muro as a secretary (1 page) |
14 March 2012 | Termination of appointment of Adelaide Muro as a secretary (1 page) |
16 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Current accounting period extended from 31 July 2011 to 30 September 2011 (3 pages) |
1 June 2011 | Current accounting period extended from 31 July 2011 to 30 September 2011 (3 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
16 October 2008 | Company name changed calder systems LIMITED\certificate issued on 20/10/08 (2 pages) |
16 October 2008 | Company name changed calder systems LIMITED\certificate issued on 20/10/08 (2 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
26 September 2008 | Location of debenture register (1 page) |
26 September 2008 | Location of debenture register (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from 51 south street isleworth middlesex TW7 7AA (1 page) |
26 September 2008 | Location of register of members (1 page) |
26 September 2008 | Return made up to 18/07/08; full list of members (3 pages) |
26 September 2008 | Return made up to 18/07/08; full list of members (3 pages) |
26 September 2008 | Location of register of members (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from 51 south street isleworth middlesex TW7 7AA (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
10 April 2007 | Return made up to 18/07/06; full list of members (2 pages) |
10 April 2007 | Return made up to 18/07/06; full list of members (2 pages) |
14 December 2005 | Return made up to 18/07/05; full list of members
|
14 December 2005 | Return made up to 18/07/05; full list of members
|
24 November 2005 | Registered office changed on 24/11/05 from: 13 brentford business centre commerce road brentford middlesex TW8 8LG (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: 13 brentford business centre commerce road brentford middlesex TW8 8LG (1 page) |
7 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
7 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
6 September 2004 | Return made up to 18/07/04; full list of members (6 pages) |
6 September 2004 | Return made up to 18/07/04; full list of members (6 pages) |
1 June 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
1 June 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
21 July 2003 | Return made up to 18/07/03; full list of members (6 pages) |
21 July 2003 | Return made up to 18/07/03; full list of members (6 pages) |
10 January 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
10 January 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
20 September 2002 | Return made up to 18/07/02; full list of members (6 pages) |
20 September 2002 | Return made up to 18/07/02; full list of members (6 pages) |
15 March 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
15 March 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
7 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: 10 addington house stockwell road stockwell london SW9 0TZ (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: 10 addington house stockwell road stockwell london SW9 0TZ (1 page) |
10 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
10 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
23 January 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
23 January 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
3 September 1999 | Return made up to 18/07/99; full list of members
|
3 September 1999 | Return made up to 18/07/99; full list of members
|
26 August 1999 | Full accounts made up to 31 July 1998 (14 pages) |
26 August 1999 | Full accounts made up to 31 July 1998 (14 pages) |
3 August 1999 | Strike-off action suspended (1 page) |
3 August 1999 | Strike-off action suspended (1 page) |
27 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
27 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
1 May 1998 | Director's particulars changed (1 page) |
1 May 1998 | Director's particulars changed (1 page) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | Ad 19/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 October 1997 | Ad 19/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 October 1997 | New director appointed (2 pages) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: 45 tarnbeck drive mawdesley ormskirk lancashire L40 2RU (1 page) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: 45 tarnbeck drive mawdesley ormskirk lancashire L40 2RU (1 page) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
18 July 1997 | Incorporation (8 pages) |
18 July 1997 | Incorporation (8 pages) |