Company NameCVC Management Consulting Limited
Company StatusDissolved
Company Number08977766
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)
Previous NameCVC Management Consultants Limited

Business Activity

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

Directors

Director NameMr Charles Chisvo
Date of BirthOctober 1956 (Born 67 years ago)
NationalityZimbabwean
StatusClosed
Appointed04 April 2014(same day as company formation)
RoleChartered Management Consultant
Country of ResidenceEngland
Correspondence Address52 Danewood Gardens
Sheffield
S2 1AB
Director NameMr Hillary Office Mukwenha
Date of BirthMay 1954 (Born 70 years ago)
NationalityZimbabwean
StatusClosed
Appointed07 December 2015(1 year, 8 months after company formation)
Appointment Duration2 years (closed 19 December 2017)
RoleManagement Consultant
Country of ResidenceZimbabwe
Correspondence Address53 Nyenze Crescent
Zengeza 1
Chitungwiza
Zimbabwe
Secretary NameMr Charles Chisvo
StatusClosed
Appointed07 December 2015(1 year, 8 months after company formation)
Appointment Duration2 years (closed 19 December 2017)
RoleCompany Director
Correspondence Address52 Danewood Gardens
Sheffield
S2 1AB
Director NameDr Max Mudenda Choombe
Date of BirthJune 1964 (Born 59 years ago)
NationalityZambian
StatusClosed
Appointed15 January 2016(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 19 December 2017)
RoleVeterinary Surgeon & Agriculturalist
Country of ResidenceZambia
Correspondence AddressFarm No 350a Mochipapa Road
Choma
S2 1AB
Director NameMr Richard Munyavi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityZimbabwean
StatusClosed
Appointed08 February 2016(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 19 December 2017)
RoleManagement Consultant
Country of ResidenceZimbabwe
Correspondence Address1242/1047 Panter Road
Parktown, Waterfalls
Harare
Zimbabwe
Director NameMrs Viola Chisvo
Date of BirthMarch 1968 (Born 56 years ago)
NationalityZimbabwean
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleEnvironmentalist
Country of ResidenceEngland
Correspondence Address52 Danewood Gardens
Sheffield
S2 1AB
Secretary NameMrs Viola Chisvo
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address52 Danewood Gardens
Sheffield
S2 1AB

Location

Registered AddressBlades Enterprise Centre
Bramall Lane
Sheffield
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150 at £1Charles Chisvo
75.00%
Ordinary
50 at £1Viola Prisca Chisvo
25.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 October 2017First Gazette notice for compulsory strike-off (1 page)
8 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
13 July 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 200
(7 pages)
8 February 2016Appointment of Mr Richard Munyavi as a director on 8 February 2016 (2 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 January 2016Current accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
18 January 2016Appointment of Dr Max Mudenda Choombe as a director on 15 January 2016 (2 pages)
22 December 2015Company name changed cvc management consultants LIMITED\certificate issued on 22/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-18
(3 pages)
8 December 2015Appointment of Mr Hillary Office Mukwenha as a director on 7 December 2015 (2 pages)
7 December 2015Appointment of Mr Charles Chisvo as a secretary on 7 December 2015 (2 pages)
7 December 2015Termination of appointment of Viola Chisvo as a secretary on 6 December 2015 (1 page)
7 December 2015Registered office address changed from 52 Danewood Gardens Sheffield S2 1AB to Blades Enterprise Centre Bramall Lane Sheffield S2 4SW on 7 December 2015 (1 page)
7 December 2015Termination of appointment of Viola Chisvo as a director on 6 December 2015 (1 page)
8 June 2015Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 200
(2 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 150
(26 pages)