Company NameGovernance Risk Compliance Ltd
Company StatusDissolved
Company Number07197583
CategoryPrivate Limited Company
Incorporation Date22 March 2010(14 years, 1 month ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)
Previous NamesCosinta Limited and White & Associates Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Liubov Korshunova
Date of BirthMay 1988 (Born 36 years ago)
NationalityRussian
StatusClosed
Appointed13 December 2012(2 years, 8 months after company formation)
Appointment Duration10 months, 1 week (closed 22 October 2013)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address24 Market Link
Romford
RM1 1XJ
Director NameAlla Korshunova
Date of BirthMarch 1948 (Born 76 years ago)
NationalityRussian
StatusResigned
Appointed22 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Emma House
2 Market Link
Romford
RM1 1XJ
Secretary NameMs Janina Nowacka
StatusResigned
Appointed22 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address24 Emma House
2 Market Link
Romford
RM1 1XJ
Director NameMr James Patrick Dabbs
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2010(5 months, 2 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 23 September 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th Floor
13 John Prince`S Street
London
W1G 0JR
Director NameMrs Janina Nowacka
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(6 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Emma House 2 Market Link
Romford
RM1 1XJ
Director NameMr Michael John White
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(2 years, 7 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 27 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Emma House
2 Market Link
Romford
Essex
RM1 1XJ

Location

Registered Address71 Frazer Close
Romford
RM1 2DG
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
27 June 2013Application to strike the company off the register (3 pages)
27 June 2013Application to strike the company off the register (3 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 March 2013Company name changed white & associates LTD\certificate issued on 21/03/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-03-21
(3 pages)
21 March 2013Registered office address changed from Emma House 24 Market Link Romford RM1 1XJ England on 21 March 2013 (1 page)
21 March 2013Company name changed white & associates LTD\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2013Registered office address changed from Emma House 24 Market Link Romford RM1 1XJ England on 21 March 2013 (1 page)
21 December 2012Registered office address changed from C/O Janina Nowacka 24 Emma House 2 Market Link Romford Essex RM1 1XJ United Kingdom on 21 December 2012 (1 page)
21 December 2012Registered office address changed from C/O Janina Nowacka 24 Emma House 2 Market Link Romford Essex RM1 1XJ United Kingdom on 21 December 2012 (1 page)
13 December 2012Termination of appointment of Janina Nowacka as a director on 13 December 2012 (1 page)
13 December 2012Termination of appointment of Janina Nowacka as a director (1 page)
13 December 2012Appointment of Ms Liubov Korshunova as a director on 13 December 2012 (2 pages)
13 December 2012Appointment of Ms Liubov Korshunova as a director (2 pages)
27 November 2012Termination of appointment of Michael John White as a director on 27 November 2012 (1 page)
27 November 2012Termination of appointment of Michael White as a director (1 page)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 10,000
(5 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 10,000
(5 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 10,000
(5 pages)
6 November 2012Appointment of Mr Michael John White as a director (2 pages)
6 November 2012Termination of appointment of Janina Nowacka as a secretary (1 page)
6 November 2012Appointment of Mr Michael John White as a director on 5 November 2012 (2 pages)
6 November 2012Termination of appointment of Janina Nowacka as a secretary on 5 November 2012 (1 page)
5 November 2012Company name changed cosinta LIMITED\certificate issued on 05/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
5 November 2012Company name changed cosinta LIMITED\certificate issued on 05/11/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-11-01
(3 pages)
5 November 2012Termination of appointment of Janina Nowacka as a secretary on 5 November 2012 (1 page)
5 November 2012Termination of appointment of Janina Nowacka as a secretary (1 page)
1 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
5 March 2012Amended accounts made up to 31 March 2011 (3 pages)
5 March 2012Amended total exemption small company accounts made up to 31 March 2011 (3 pages)
28 July 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
28 July 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
12 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
1 March 2011Registered office address changed from 4Th Floor 13 John Prince`S Street London W1G 0JR United Kingdom on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 4th Floor 13 John Prince`S Street London W1G 0JR United Kingdom on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 4Th Floor 13 John Prince`S Street London W1G 0JR United Kingdom on 1 March 2011 (1 page)
23 September 2010Appointment of Ms Janina Nowacka as a director (2 pages)
23 September 2010Termination of appointment of James Dabbs as a director (1 page)
23 September 2010Termination of appointment of James Dabbs as a director (1 page)
23 September 2010Appointment of Ms Janina Nowacka as a director (2 pages)
6 September 2010Appointment of Mr James Patrick Dabbs as a director (2 pages)
6 September 2010Appointment of Mr James Patrick Dabbs as a director (2 pages)
4 September 2010Termination of appointment of Alla Korshunova as a director (1 page)
4 September 2010Termination of appointment of Alla Korshunova as a director (1 page)
25 May 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 10,000
(3 pages)
25 May 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 10,000
(3 pages)
22 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)