Company NameCalderberg Intermediary Services Limited
Company StatusDissolved
Company NumberSC349069
CategoryPrivate Limited Company
Incorporation Date25 September 2008(15 years, 7 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Apollo Temu
Date of BirthJuly 1969 (Born 54 years ago)
NationalityTanzanian
StatusClosed
Appointed01 July 2011(2 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 22 November 2016)
RoleGlobal Business Development
Country of ResidenceUnited Kingdom
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
Appointed01 March 2016(7 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (closed 22 November 2016)
RoleDirector Strategy, Project Manageme
Country of ResidenceUnited Kingdom
Correspondence AddressMoffat Centre 219 Colinton Road
Edinburgh
EH14 1DJ
Scotland
Secretary NameAdelaide Temu
NationalityBritish
StatusResigned
Appointed25 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address57 West Fairbrae Crescent
West Gardens
Edinburgh
Midlothian
EH11 3SX
Scotland
Secretary NameApollo Temu
StatusResigned
Appointed01 July 2011(2 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 December 2015)
RoleCompany Director
Correspondence AddressMoffat Centre 219 Colinton Road
Edinburgh
EH14 1DJ
Scotland
Director NameCalderberg Group Limited (Corporation)
StatusResigned
Appointed25 September 2008(same day as company formation)
Correspondence Address51 South Street
Isleworth
Middlesex
TW7 7AA
Director NameKapaberg Group (T) Limited (Corporation)
StatusResigned
Appointed01 July 2011(2 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 July 2015)
Correspondence AddressPO Box 8707
Nic Investment House 4th Floor
Samora Avenue/Mirambo Street
Dar Es Salaam
East Africa
Tanzania

Location

Registered AddressMoffat Centre
219 Colinton Road
Edinburgh
EH14 1DJ
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Calderberg Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
11 March 2016Director's details changed for Mr Abdulaziz Hussein Jaad on 10 March 2016 (2 pages)
11 March 2016Director's details changed for Mr Abdulaziz Hussein Jaad on 10 March 2016 (2 pages)
10 March 2016Appointment of Mr Abdulaziz Hussein Jaad as a director on 1 March 2016 (2 pages)
10 March 2016Appointment of Mr Abdulaziz Hussein Jaad as a director on 1 March 2016 (2 pages)
3 December 2015Termination of appointment of a director (1 page)
3 December 2015Termination of appointment of a director (1 page)
2 December 2015Termination of appointment of Calderberg Group Limited as a director on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Apollo Temu as a secretary on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Calderberg Group Limited as a director on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Apollo Temu as a secretary on 2 December 2015 (1 page)
17 August 2015Termination of appointment of Kapaberg Group (T) Limited as a director on 1 July 2015 (1 page)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Termination of appointment of Kapaberg Group (T) Limited as a director on 1 July 2015 (1 page)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Termination of appointment of Kapaberg Group (T) Limited as a director on 1 July 2015 (1 page)
2 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
2 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
1 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
4 September 2013Annual return made up to 15 August 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 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
2 December 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
2 December 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
20 September 2012Appointment of Secretary Apollo Temu as a secretary (2 pages)
20 September 2012Appointment of Secretary Apollo Temu as a secretary (2 pages)
19 September 2012Appointment of Apollo Temu as a secretary (1 page)
19 September 2012Appointment of Apollo Temu as a secretary (1 page)
18 September 2012Appointment of Mr Apollo Temu as a director (2 pages)
18 September 2012Appointment of Mr Apollo Temu as a director (2 pages)
14 September 2012Termination of appointment of Adelaide Temu as a secretary (1 page)
14 September 2012Termination of appointment of Adelaide Temu as a secretary (1 page)
28 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
28 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
17 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
15 October 2011Appointment of Kapaberg Group (T) Limited as a director (2 pages)
15 October 2011Appointment of Kapaberg Group (T) Limited as a director (2 pages)
31 May 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
31 May 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
3 December 2010Registered office address changed from 1/5 Dunsyre House North 33 Calder Crescent Edinburgh Midlothian EH11 4JH United Kingdom on 3 December 2010 (1 page)
3 December 2010Registered office address changed from 1/5 Dunsyre House North 33 Calder Crescent Edinburgh Midlothian EH11 4JH United Kingdom on 3 December 2010 (1 page)
3 December 2010Registered office address changed from 1/5 Dunsyre House North 33 Calder Crescent Edinburgh Midlothian EH11 4JH United Kingdom on 3 December 2010 (1 page)
19 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
18 October 2010Director's details changed for Calder Systems Limited on 16 September 2010 (2 pages)
18 October 2010Director's details changed for Calder Systems Limited on 16 September 2010 (2 pages)
14 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
14 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
6 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
25 September 2008Incorporation (15 pages)
25 September 2008Incorporation (15 pages)