Company NameCV4 Consulting Limited
Company StatusDissolved
Company Number08300388
CategoryPrivate Limited Company
Incorporation Date20 November 2012(11 years, 4 months ago)
Dissolution Date3 October 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Victor Benson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Laganview Court
Belfast
Co Antrim
BT5 4AR
Northern Ireland
Director NameMs Beverly Peacock
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address223 Blackburn Road
Wheelton
Lancs
PR6 8EY
Secretary NameMr Victor Stanley Benson
StatusClosed
Appointed12 February 2013(2 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 03 October 2017)
RoleCompany Director
Correspondence Address185 Gray's Inn Road
London
WC1X 8UE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove, North Finchley
London
N12 0DR

Contact

Websitecv4consulting.com

Location

Registered Address185 Gray's Inn Road
London
WC1X 8UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

59 at £1Beverly Peacock
49.17%
Ordinary
59 at £1Victor Benson
49.17%
Ordinary
1 at £1Beverly Peacock
0.83%
Ordinary A
1 at £1Victor Benson
0.83%
Ordinary B

Financials

Year2014
Net Worth-£18,216
Cash£4,194
Current Liabilities£36,397

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
10 July 2017Application to strike the company off the register (3 pages)
25 April 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 January 2017Confirmation statement made on 20 November 2016 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 120
(6 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 120
(6 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 January 2014Appointment of Mr Victor Stanley Benson as a secretary (2 pages)
28 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 120
(6 pages)
16 December 2013Appointment of Victor Stanley Benson as a director (3 pages)
16 December 2013Appointment of Beverly Ann Peacock as a director (3 pages)
16 December 2013Register(s) moved to registered inspection location (2 pages)
16 December 2013Register inspection address has been changed (2 pages)
22 February 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
22 February 2013Registered office address changed from 223 Blackburn Road Wheelton Chorley Lancashire PR6 8EY United Kingdom on 22 February 2013 (2 pages)
26 November 2012Termination of appointment of Barbara Kahan as a director (2 pages)
23 November 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 122
(3 pages)
23 November 2012Appointment of Mr Victor Benson as a director (2 pages)
23 November 2012Termination of appointment of Barbara Kahan as a director (1 page)
23 November 2012Appointment of Ms Beverly Peacock as a director (2 pages)
20 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
20 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)