Kadosh Corporation Ltd was founded on 21 March 2002 and has its registered office in Middlesex, it has a status of "Dissolved". There are 4 directors listed as Soladoye, Adebola Moronke, Soladoye, Stephen Rotimi, Ajayi, Moses Kolapo, Suleiman, Janet Tola for this company. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SOLADOYE, Adebola Moronke | 21 March 2002 | - | 1 |
SOLADOYE, Stephen Rotimi | 21 March 2002 | - | 1 |
AJAYI, Moses Kolapo | 28 February 2009 | 26 July 2011 | 1 |
SULEIMAN, Janet Tola | 28 February 2009 | 18 November 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 27 October 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 14 July 2015 | |
DS01 - Striking off application by a company | 04 July 2015 | |
AA - Annual Accounts | 15 December 2014 | |
MR04 - N/A | 04 July 2014 | |
MR05 - N/A | 03 July 2014 | |
AR01 - Annual Return | 31 March 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 12 April 2013 | |
AA - Annual Accounts | 06 October 2012 | |
AR01 - Annual Return | 17 April 2012 | |
CH01 - Change of particulars for director | 16 April 2012 | |
AA - Annual Accounts | 05 January 2012 | |
TM01 - Termination of appointment of director | 27 July 2011 | |
AR01 - Annual Return | 21 April 2011 | |
AA - Annual Accounts | 15 December 2010 | |
AR01 - Annual Return | 17 April 2010 | |
CH01 - Change of particulars for director | 17 April 2010 | |
CH01 - Change of particulars for director | 17 April 2010 | |
CH01 - Change of particulars for director | 17 April 2010 | |
AA - Annual Accounts | 09 March 2010 | |
TM01 - Termination of appointment of director | 26 November 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 July 2009 | |
AA - Annual Accounts | 01 July 2009 | |
363a - Annual Return | 10 April 2009 | |
288a - Notice of appointment of directors or secretaries | 02 March 2009 | |
288a - Notice of appointment of directors or secretaries | 02 March 2009 | |
287 - Change in situation or address of Registered Office | 19 December 2008 | |
363a - Annual Return | 21 April 2008 | |
AA - Annual Accounts | 02 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 April 2007 | |
363a - Annual Return | 19 April 2007 | |
AA - Annual Accounts | 06 February 2007 | |
363a - Annual Return | 11 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 April 2006 | |
AA - Annual Accounts | 31 January 2006 | |
395 - Particulars of a mortgage or charge | 06 July 2005 | |
363s - Annual Return | 29 March 2005 | |
AA - Annual Accounts | 31 January 2005 | |
363s - Annual Return | 13 April 2004 | |
AA - Annual Accounts | 25 January 2004 | |
395 - Particulars of a mortgage or charge | 12 December 2003 | |
363s - Annual Return | 13 April 2003 | |
CERTNM - Change of name certificate | 10 April 2002 | |
NEWINC - New incorporation documents | 21 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 July 2005 | Fully Satisfied |
N/A |
Debenture | 28 November 2003 | Fully Satisfied |
N/A |