About

Registered Number: 04400590
Date of Incorporation: 21/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 5 months ago)
Registered Address: 172 Kenton Road, Harrow, Middlesex, HA3 8BL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 02 July 2005 Fully Satisfied

N/A

Debenture 28 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.