London
SW20 0RZ
Director Name | Mr Stefano Ferro |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Brand Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Henley Close Maidenbower Crawley West Sussex RH10 7QU |
Director Name | Frank Schroeder |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Devonport Road London W12 8NU |
Director Name | Claudius Volkmav Konig |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cottenham Park Road Flat 4 London SW20 0RZ |
Secretary Name | Mr Stefano Ferro |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Brand Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Henley Close Maidenbower Crawley West Sussex RH10 7QU |
Secretary Name | Mr Claudius Koenig |
---|---|
Status | Resigned |
Appointed | 01 October 2009(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 September 2018) |
Role | Company Director |
Correspondence Address | 56a Orsman Road Studio 1 London N1 5QJ |
Website | closerlondon.com |
---|
Registered Address | 56a Orsman Road Studio 1 London N1 5QJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
6 at £1 | Claudius Konig 60.00% Ordinary |
---|---|
2 at £1 | Frank Schroeder 20.00% Ordinary |
2 at £1 | Mr Stefano Ferro 20.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
25 November 2020 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
---|---|
8 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
13 October 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
3 October 2019 | Appointment of Ms Kirstin Anja Koenig as a director on 1 November 2018 (2 pages) |
3 October 2019 | Notification of Kirstin Anja Koenig as a person with significant control on 1 November 2018 (2 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
3 October 2019 | Termination of appointment of Claudius Volkmav Konig as a director on 1 September 2019 (1 page) |
3 October 2019 | Cessation of Claudius Volkmav Koenig as a person with significant control on 1 November 2018 (1 page) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
17 October 2018 | Termination of appointment of Claudius Koenig as a secretary on 1 September 2018 (1 page) |
16 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
30 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
14 November 2017 | Registered office address changed from 15C Micawber Street London N1 7TB to 56a Orsman Road Studio 1 London N1 5QJ on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from 15C Micawber Street London N1 7TB to 56a Orsman Road Studio 1 London N1 5QJ on 14 November 2017 (1 page) |
14 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
29 November 2016 | Accounts for a dormant company made up to 28 February 2016 (5 pages) |
29 November 2016 | Accounts for a dormant company made up to 28 February 2016 (5 pages) |
8 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
21 November 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
21 November 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
6 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
30 September 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
30 September 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
18 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
5 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
1 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
31 December 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
10 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Appointment of Mr Claudius Koenig as a secretary (1 page) |
10 February 2010 | Termination of appointment of Stefano Ferro as a director (1 page) |
10 February 2010 | Appointment of Mr Claudius Koenig as a secretary (1 page) |
10 February 2010 | Termination of appointment of Frank Schroeder as a director (1 page) |
10 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Claudius Konig on 1 October 2009 (2 pages) |
10 February 2010 | Termination of appointment of Stefano Ferro as a secretary (1 page) |
10 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Claudius Konig on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Claudius Konig on 1 October 2009 (2 pages) |
10 February 2010 | Termination of appointment of Stefano Ferro as a secretary (1 page) |
10 February 2010 | Termination of appointment of Stefano Ferro as a director (1 page) |
10 February 2010 | Termination of appointment of Frank Schroeder as a director (1 page) |
2 January 2010 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
2 January 2010 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
5 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
1 December 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
1 December 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
28 February 2008 | Return made up to 08/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 08/02/08; full list of members (4 pages) |
27 February 2008 | Director and secretary's change of particulars / stefano ferro / 26/02/2008 (2 pages) |
27 February 2008 | Director and secretary's change of particulars / stefano ferro / 26/02/2008 (2 pages) |
6 June 2007 | Company name changed closer london (uk) LIMITED\certificate issued on 06/06/07 (2 pages) |
6 June 2007 | Company name changed closer london (uk) LIMITED\certificate issued on 06/06/07 (2 pages) |
29 May 2007 | Company name changed closer london LIMITED\certificate issued on 29/05/07 (2 pages) |
29 May 2007 | Company name changed closer london LIMITED\certificate issued on 29/05/07 (2 pages) |
8 February 2007 | Incorporation (19 pages) |
8 February 2007 | Incorporation (19 pages) |