Company NameKasdax Limited
Company StatusDissolved
Company Number07232387
CategoryPrivate Limited Company
Incorporation Date22 April 2010(14 years ago)
Dissolution Date30 May 2023 (11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Michael Moody
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House C/O Cogent Accountants Limited
120 Bunns Lane
Mill Hill
London
NW7 2AS
Secretary NameMrs Nishita Moody
StatusClosed
Appointed04 June 2015(5 years, 1 month after company formation)
Appointment Duration7 years, 12 months (closed 30 May 2023)
RoleCompany Director
Correspondence AddressChurchill House C/O Cogent Accountants Limited
120 Bunns Lane
Mill Hill
London
NW7 2AS
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressAnglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Moody
50.00%
Ordinary
1 at £1Nishita Moody
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,120
Cash£10,475
Current Liabilities£26,533

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 November 2017Micro company accounts made up to 31 March 2017 (1 page)
26 April 2017Confirmation statement made on 22 April 2017 with updates (7 pages)
13 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 June 2015Appointment of Mrs Nishita Moody as a secretary on 4 June 2015 (2 pages)
4 June 2015Appointment of Mrs Nishita Moody as a secretary on 4 June 2015 (2 pages)
24 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 August 2014Director's details changed for Mr John Michael Moody on 14 August 2014 (2 pages)
9 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
19 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 April 2012Particulars of variation of rights attached to shares (2 pages)
19 April 2012Change of share class name or designation (2 pages)
16 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 2
(3 pages)
16 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 2
(3 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
16 September 2010Director's details changed for Mr John Michael Moody on 16 September 2010 (2 pages)
9 June 2010Termination of appointment of Michael Holder as a director (1 page)
8 June 2010Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 8 June 2010 (1 page)
8 June 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
8 June 2010Appointment of Mr John Michael Moody as a director (2 pages)
8 June 2010Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 8 June 2010 (1 page)
22 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)