Company NameChange & Risk Associates Limited
Company StatusDissolved
Company Number07597920
CategoryPrivate Limited Company
Incorporation Date8 April 2011(13 years ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)
Previous NameMosaique Management Limited

Business Activity

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

Directors

Director NameMr Thierry Meeusen
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBelgian
StatusClosed
Appointed08 April 2011(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address95a Albion Road
London
N16 9PL
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address95a Albion Road
London
N16 9PL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardClissold
Built Up AreaGreater London

Shareholders

1 at £1Meeusen Therry
100.00%
Ordinary A

Financials

Year2014
Turnover£131,862
Gross Profit£131,243
Net Worth£10,785
Cash£14,642
Current Liabilities£28,367

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018Voluntary strike-off action has been suspended (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
24 July 2018Application to strike the company off the register (3 pages)
29 June 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
27 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
6 February 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
6 February 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
24 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-22
(3 pages)
24 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-22
(3 pages)
15 June 2016Registered office address changed from C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB to 95a Albion Road London N16 9PL on 15 June 2016 (1 page)
15 June 2016Registered office address changed from C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB to 95a Albion Road London N16 9PL on 15 June 2016 (1 page)
29 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
18 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 November 2015Director's details changed for Mr Thierry Meeusen on 31 August 2015 (2 pages)
4 November 2015Director's details changed for Mr Thierry Meeusen on 31 August 2015 (2 pages)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
11 March 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
11 March 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
28 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 May 2013Director's details changed for Mr Thierry Meeusen on 10 May 2013 (2 pages)
10 May 2013Director's details changed for Mr Thierry Meeusen on 10 May 2013 (2 pages)
25 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
14 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
21 April 2011Termination of appointment of Michael Clifford as a director (1 page)
21 April 2011Termination of appointment of Michael Clifford as a director (1 page)
12 April 2011Appointment of Mr Thierry Meeusen as a director (2 pages)
12 April 2011Appointment of Mr Thierry Meeusen as a director (2 pages)
8 April 2011Incorporation (20 pages)
8 April 2011Incorporation (20 pages)