Company NameCloser London Limited
Company StatusDissolved
Company Number06091286
CategoryPrivate Limited Company
Incorporation Date8 February 2007(17 years, 2 months ago)
Dissolution Date28 November 2023 (4 months, 3 weeks ago)
Previous NamesCloser London Limited and Closer London (UK) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Kirstin Anja Koenig
Date of BirthNovember 1960 (Born 63 years ago)
NationalityGerman
StatusClosed
Appointed01 November 2018(11 years, 8 months after company formation)
Appointment Duration5 years (closed 28 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Cottenham Park Road
London
SW20 0RZ
Director NameMr Stefano Ferro
Date of BirthMay 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleBrand Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Henley Close
Maidenbower
Crawley
West Sussex
RH10 7QU
Director NameFrank Schroeder
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address90 Devonport Road
London
W12 8NU
Director NameClaudius Volkmav Konig
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cottenham Park Road
Flat 4
London
SW20 0RZ
Secretary NameMr Stefano Ferro
NationalityItalian
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleBrand Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Henley Close
Maidenbower
Crawley
West Sussex
RH10 7QU
Secretary NameMr Claudius Koenig
StatusResigned
Appointed01 October 2009(2 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 September 2018)
RoleCompany Director
Correspondence Address56a Orsman Road
Studio 1
London
N1 5QJ

Contact

Websitecloserlondon.com

Location

Registered Address56a Orsman Road
Studio 1
London
N1 5QJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

6 at £1Claudius Konig
60.00%
Ordinary
2 at £1Frank Schroeder
20.00%
Ordinary
2 at £1Mr Stefano Ferro
20.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

25 November 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
8 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
13 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
3 October 2019Appointment of Ms Kirstin Anja Koenig as a director on 1 November 2018 (2 pages)
3 October 2019Notification of Kirstin Anja Koenig as a person with significant control on 1 November 2018 (2 pages)
3 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
3 October 2019Termination of appointment of Claudius Volkmav Konig as a director on 1 September 2019 (1 page)
3 October 2019Cessation of Claudius Volkmav Koenig as a person with significant control on 1 November 2018 (1 page)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
17 October 2018Termination of appointment of Claudius Koenig as a secretary on 1 September 2018 (1 page)
16 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
14 November 2017Registered 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 2017Registered 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 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 28 February 2016 (5 pages)
29 November 2016Accounts for a dormant company made up to 28 February 2016 (5 pages)
8 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10
(3 pages)
8 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10
(3 pages)
21 November 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
21 November 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10
(3 pages)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10
(3 pages)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10
(3 pages)
30 September 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
30 September 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
18 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10
(3 pages)
18 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10
(3 pages)
18 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10
(3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
1 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
31 December 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
10 February 2010Appointment of Mr Claudius Koenig as a secretary (1 page)
10 February 2010Termination of appointment of Stefano Ferro as a director (1 page)
10 February 2010Appointment of Mr Claudius Koenig as a secretary (1 page)
10 February 2010Termination of appointment of Frank Schroeder as a director (1 page)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Claudius Konig on 1 October 2009 (2 pages)
10 February 2010Termination of appointment of Stefano Ferro as a secretary (1 page)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Claudius Konig on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Claudius Konig on 1 October 2009 (2 pages)
10 February 2010Termination of appointment of Stefano Ferro as a secretary (1 page)
10 February 2010Termination of appointment of Stefano Ferro as a director (1 page)
10 February 2010Termination of appointment of Frank Schroeder as a director (1 page)
2 January 2010Accounts for a dormant company made up to 28 February 2009 (5 pages)
2 January 2010Accounts for a dormant company made up to 28 February 2009 (5 pages)
5 March 2009Return made up to 08/02/09; full list of members (4 pages)
5 March 2009Return made up to 08/02/09; full list of members (4 pages)
1 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
1 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
28 February 2008Return made up to 08/02/08; full list of members (4 pages)
28 February 2008Return made up to 08/02/08; full list of members (4 pages)
27 February 2008Director and secretary's change of particulars / stefano ferro / 26/02/2008 (2 pages)
27 February 2008Director and secretary's change of particulars / stefano ferro / 26/02/2008 (2 pages)
6 June 2007Company name changed closer london (uk) LIMITED\certificate issued on 06/06/07 (2 pages)
6 June 2007Company name changed closer london (uk) LIMITED\certificate issued on 06/06/07 (2 pages)
29 May 2007Company name changed closer london LIMITED\certificate issued on 29/05/07 (2 pages)
29 May 2007Company name changed closer london LIMITED\certificate issued on 29/05/07 (2 pages)
8 February 2007Incorporation (19 pages)
8 February 2007Incorporation (19 pages)