Company NameThe Conscious Consumer Ltd
Company StatusDissolved
Company Number10220336
CategoryPrivate Limited Company
Incorporation Date8 June 2016(7 years, 10 months ago)
Dissolution Date30 November 2021 (2 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameFelix Leonard Leemann
Date of BirthMay 1991 (Born 33 years ago)
NationalityAustrian
StatusClosed
Appointed08 June 2016(same day as company formation)
RoleCo Founder
Country of ResidenceUnited Kingdom
Correspondence AddressBush House Mamoq, Entrepreneurship Institute
Bush House, 30 Aldwych
London
WC2B 4BG
Director NameMadeline Strike Petrow
Date of BirthMay 1991 (Born 33 years ago)
NationalityAmerican
StatusClosed
Appointed08 June 2016(same day as company formation)
RoleCo Founder
Country of ResidenceUnited Kingdom
Correspondence AddressBush House Mamoq, Entrepreneurship Institute
Bush House, 30 Aldwych
London
WC2B 4BG
Director NameKaren Leigh Anderson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2018(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 30 November 2021)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressFuture Business Centre Kings Hedges Road
Cambridge
CB4 2HY
Director NameDr Peter Koerner
Date of BirthMay 1959 (Born 65 years ago)
NationalityAustrian
StatusClosed
Appointed01 October 2018(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 30 November 2021)
RoleSelf Employed
Country of ResidenceAustria
Correspondence Address4 Peter Koerner Consulting Gmbh
Erzherzogin - Isabelle Strasse
Baden
A-2500

Location

Registered AddressBush House Mamoq, Entrepreneurship Institute
Bush House, 30 Aldwych
London
WC2B 4BG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2021First Gazette notice for voluntary strike-off (1 page)
26 August 2021Application to strike the company off the register (2 pages)
25 August 2021Micro company accounts made up to 30 June 2021 (5 pages)
16 July 2021Confirmation statement made on 7 June 2021 with updates (4 pages)
5 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
19 June 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
18 June 2019Confirmation statement made on 7 June 2019 with updates (5 pages)
5 May 2019Change of details for Mr Felix Leonard Leemann as a person with significant control on 5 May 2019 (2 pages)
5 May 2019Change of details for Madeline Strike Petrow as a person with significant control on 5 May 2019 (2 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
9 October 2018Appointment of Karen Leigh Anderson as a director on 1 October 2018 (2 pages)
8 October 2018Registered office address changed from Future Business Center Kings Hedges Road Cambridge CB4 2HY England to Bush House Mamoq, Entrepreneurship Institute Bush House, 30 Aldwych London WC2B 4BG on 8 October 2018 (1 page)
8 October 2018Appointment of Dr Peter Koerner as a director on 1 October 2018 (2 pages)
25 September 2018Statement of capital following an allotment of shares on 31 July 2018
  • GBP 2.50
(8 pages)
24 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
5 July 2018Sub-division of shares on 9 March 2018 (6 pages)
20 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
9 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
27 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
27 June 2017Statement of company's objects (2 pages)
27 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
27 June 2017Statement of company's objects (2 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
22 March 2017Statement of company's objects (2 pages)
22 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
22 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
22 March 2017Statement of company's objects (2 pages)
14 March 2017Registered office address changed from Woolhouse 10 Back Church Lane London E1 1AB United Kingdom to Future Business Center Kings Hedges Road Cambridge CB4 2HY on 14 March 2017 (1 page)
14 March 2017Registered office address changed from Woolhouse 10 Back Church Lane London E1 1AB United Kingdom to Future Business Center Kings Hedges Road Cambridge CB4 2HY on 14 March 2017 (1 page)
14 March 2017Registered office address changed from Future Business Center Kings Hedges Road Cambridge CB4 2HY England to Future Business Center Kings Hedges Road Cambridge CB4 2HY on 14 March 2017 (1 page)
14 March 2017Registered office address changed from Future Business Center Kings Hedges Road Cambridge CB4 2HY England to Future Business Center Kings Hedges Road Cambridge CB4 2HY on 14 March 2017 (1 page)
8 June 2016Incorporation
Statement of capital on 2016-06-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 June 2016Incorporation
Statement of capital on 2016-06-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)