Company NameBody Consciousness Limited
Company StatusDissolved
Company Number04924357
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 6 months ago)
Dissolution Date4 February 2020 (4 years, 2 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 NameMrs Louise Mohn
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityNorwegian
StatusClosed
Appointed10 October 2003(3 days after company formation)
Appointment Duration16 years, 4 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressHolmenkollveien 125
N-0787 Oslo
Norway
Secretary NameAmerica Fernandez
NationalityBritish
StatusClosed
Appointed25 October 2004(1 year after company formation)
Appointment Duration15 years, 3 months (closed 04 February 2020)
RoleCompany Director
Correspondence Address164 Manor Way
Mitcham
Surrey
CR4 1EL
Director NameMrs Esther Fieldgrass
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(3 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Woodsford Square
London
W14 8DP
Secretary NameLouise Mohn
NationalityBritish
StatusResigned
Appointed10 October 2003(3 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 January 2004)
RoleCompany Director
Correspondence Address16 Wrenn House
2 Brasenose Drive
London
SW13 8NN
Secretary NameMs Anine Falster
NationalityNorwegian
StatusResigned
Appointed05 January 2004(3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 March 2004)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Ennismore Gardens
London
SW7 1AB
Secretary NameLinda Palcic
NationalityBritish
StatusResigned
Appointed26 March 2004(5 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 25 October 2004)
RoleCompany Director
Correspondence Address118 Jeans Way
Dunstable
Bedfordshire
LU5 4PP
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressShelley Stock Hutter
1st Floor
7-10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

70 at £1Ms L. Mohn
70.00%
Ordinary
30 at £1Ms E. Fieldgrass
30.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

13 January 2004Delivered on: 2 February 2004
Satisfied on: 15 October 2004
Persons entitled: Shop Unit Fund Jersey Nominee a Limited and Shop Unit Fund Jersey Nominee Blimited

Classification: Stakeholder security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A bank account holding £110,000 and interest accruing.
Fully Satisfied

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
10 November 2019Application to strike the company off the register (3 pages)
31 October 2019Director's details changed for Mrs Louise Mohn Larssen on 1 October 2019 (2 pages)
16 May 2019Accounts for a dormant company made up to 31 October 2018 (5 pages)
8 October 2018Confirmation statement made on 7 October 2018 with updates (5 pages)
27 July 2018Accounts for a dormant company made up to 31 October 2017 (4 pages)
27 October 2017Confirmation statement made on 7 October 2017 with updates (5 pages)
27 October 2017Confirmation statement made on 7 October 2017 with updates (5 pages)
19 July 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
19 July 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
10 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
10 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
28 September 2015Director's details changed for Ms Louise Mohn on 1 January 2015 (3 pages)
28 September 2015Director's details changed for Ms Louise Mohn on 1 January 2015 (3 pages)
28 September 2015Director's details changed for Ms Louise Mohn on 1 January 2015 (3 pages)
9 December 2014Accounts for a dormant company made up to 31 October 2014 (5 pages)
9 December 2014Accounts for a dormant company made up to 31 October 2014 (5 pages)
4 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
7 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
7 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
18 July 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
18 July 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
7 November 2012Director's details changed for Ms Louise Mohn on 1 October 2012 (2 pages)
7 November 2012Director's details changed for Ms Louise Mohn on 1 October 2012 (2 pages)
7 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
7 November 2012Director's details changed for Ms Louise Mohn on 1 October 2012 (2 pages)
7 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Ms Louise Mohn on 1 October 2009 (2 pages)
19 October 2010Secretary's details changed for America Fernandez on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Ms Louise Mohn on 1 October 2009 (2 pages)
19 October 2010Secretary's details changed for America Fernandez on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Ms Louise Mohn on 1 October 2009 (2 pages)
19 October 2010Secretary's details changed for America Fernandez on 1 October 2009 (2 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 November 2009Director's details changed for Louise Mohn on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Louise Mohn on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Louise Mohn on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
22 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
22 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
16 December 2008Return made up to 07/10/08; full list of members (3 pages)
16 December 2008Return made up to 07/10/08; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 October 2007Return made up to 07/10/07; full list of members (2 pages)
23 October 2007Secretary's particulars changed (1 page)
23 October 2007Return made up to 07/10/07; full list of members (2 pages)
23 October 2007Secretary's particulars changed (1 page)
21 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
21 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
9 November 2006Return made up to 07/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 2006Return made up to 07/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 2006Registered office changed on 20/07/06 from: c/o shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page)
20 July 2006Registered office changed on 20/07/06 from: c/o shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
19 October 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
8 June 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
10 November 2004New secretary appointed (2 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004New secretary appointed (2 pages)
10 November 2004Secretary resigned (1 page)
15 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/10/04
(6 pages)
15 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/10/04
(6 pages)
15 October 2004Secretary resigned (1 page)
15 October 2004New secretary appointed (2 pages)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004New secretary appointed (2 pages)
15 October 2004Secretary resigned (1 page)
2 February 2004Particulars of mortgage/charge (3 pages)
2 February 2004Particulars of mortgage/charge (3 pages)
24 January 2004Registered office changed on 24/01/04 from: 29 woodsford square london W14 8DP (1 page)
24 January 2004Registered office changed on 24/01/04 from: 29 woodsford square london W14 8DP (1 page)
14 January 2004New secretary appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004New secretary appointed (2 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004Director resigned (1 page)
16 October 2003Ad 07/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 2003Ad 07/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Director resigned (1 page)
10 October 2003New secretary appointed;new director appointed (1 page)
10 October 2003New director appointed (1 page)
10 October 2003New secretary appointed;new director appointed (1 page)
10 October 2003New director appointed (1 page)
7 October 2003Incorporation (12 pages)
7 October 2003Incorporation (12 pages)