Dissolved
Dissolved 2015-02-24
Company Information for AEG THEMESTAR (UK) LIMITED
PENINSULA SQUARE, LONDON, SE10,
|
Company Registration Number
06604408
Private Limited Company
Dissolved Dissolved 2015-02-24 |
Company Name | |
---|---|
AEG THEMESTAR (UK) LIMITED | |
Legal Registered Office | |
PENINSULA SQUARE LONDON | |
Company Number | 06604408 | |
---|---|---|
Date formed | 2008-05-28 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-02-24 | |
Type of accounts | FULL |
Last Datalog update: | 2016-02-13 18:16:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARAH CATHERINE MCGUIGAN |
||
ALEXANDER JAMES HILL |
||
SARAH CATHERINE MCGUIGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY LEIWEKE |
Director | ||
DAVID CAMPBELL |
Director | ||
LUKE PETER FLYNN |
Company Secretary | ||
COLIN MICHAEL CHAPPLE |
Director | ||
JESSICA KORAVOS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANSCO EXHIBITION LTD. | Company Secretary | 2006-08-31 | CURRENT | 2006-03-03 | Dissolved 2014-07-24 | |
ANSCO PIAZZA BUILDING 2 LTD. | Company Secretary | 2006-08-31 | CURRENT | 2004-06-02 | Active - Proposal to Strike off | |
ANSCO ARENA LIMITED | Company Secretary | 2006-03-14 | CURRENT | 2002-01-09 | Active | |
ANSCO PHASE 2 (UK) LIMITED | Director | 2011-06-10 | CURRENT | 2011-06-10 | Dissolved 2017-02-07 | |
ANSCO ORDNANCE PIER LIMITED | Director | 2011-06-10 | CURRENT | 2011-06-10 | Active | |
ANSCO FINANCE 2011 LIMITED | Director | 2011-06-10 | CURRENT | 2011-06-10 | Active | |
ANSCO ROOF WALK LIMITED | Director | 2011-06-10 | CURRENT | 2011-06-10 | Active | |
ANSCO PIAZZA BUILDING 1 LTD. | Director | 2011-03-04 | CURRENT | 2001-03-30 | Active | |
ANSCO PIAZZA BUILDING 2 LTD. | Director | 2011-03-04 | CURRENT | 2004-06-02 | Active - Proposal to Strike off | |
ANSCO SERVICES LIMITED | Director | 2010-11-22 | CURRENT | 2010-11-22 | Active | |
AEG FACILITIES (UK) LIMITED | Director | 2010-09-30 | CURRENT | 2010-09-30 | Active | |
ANSCO CINEMA LTD. | Director | 2008-03-01 | CURRENT | 2007-01-26 | Dissolved 2018-04-10 | |
ANSCO EVENTS LIMITED | Director | 2008-03-01 | CURRENT | 2006-09-12 | Active | |
ANSCHUTZ SPORTS HOLDINGS LTD. | Director | 2008-03-01 | CURRENT | 1997-11-21 | Active | |
COLLINS RIVER ENTERPRISES LIMITED | Director | 2008-03-01 | CURRENT | 1999-02-15 | Active | |
ANSCO ARENA LIMITED | Director | 2008-03-01 | CURRENT | 2002-01-09 | Active | |
ANSCO UK FINANCE CO. LTD | Director | 2008-03-01 | CURRENT | 2006-02-08 | Active | |
ANSCO TRANSPORT LTD. | Director | 2008-03-01 | CURRENT | 2006-09-12 | Active - Proposal to Strike off | |
ANSCO UK FINANCE CO. 2 LTD. | Director | 2008-03-01 | CURRENT | 2006-02-08 | Active | |
ANSCO PHASE 2 (UK) LIMITED | Director | 2012-03-16 | CURRENT | 2011-06-10 | Dissolved 2017-02-07 | |
ANSCO PIAZZA BUILDING 1 LTD. | Director | 2012-03-16 | CURRENT | 2001-03-30 | Active | |
ANSCO ROOF WALK LIMITED | Director | 2012-03-16 | CURRENT | 2011-06-10 | Active | |
ANSCO ORDNANCE PIER LIMITED | Director | 2011-06-10 | CURRENT | 2011-06-10 | Active | |
ANSCO FINANCE 2011 LIMITED | Director | 2011-06-10 | CURRENT | 2011-06-10 | Active | |
COLLINS RIVER ENTERPRISES LIMITED | Director | 2011-03-09 | CURRENT | 1999-02-15 | Active | |
ANSCO CINEMA LTD. | Director | 2011-03-04 | CURRENT | 2007-01-26 | Dissolved 2018-04-10 | |
ANSCO EVENTS LIMITED | Director | 2011-03-04 | CURRENT | 2006-09-12 | Active | |
ANSCHUTZ SPORTS HOLDINGS LTD. | Director | 2011-03-04 | CURRENT | 1997-11-21 | Active | |
ANSCO ARENA LIMITED | Director | 2011-03-04 | CURRENT | 2002-01-09 | Active | |
ANSCO UK FINANCE CO. LTD | Director | 2011-03-04 | CURRENT | 2006-02-08 | Active | |
ANSCO TRANSPORT LTD. | Director | 2011-03-04 | CURRENT | 2006-09-12 | Active - Proposal to Strike off | |
AEG FACILITIES (UK) LIMITED | Director | 2011-03-04 | CURRENT | 2010-09-30 | Active | |
ANSCO SERVICES LIMITED | Director | 2011-03-04 | CURRENT | 2010-11-22 | Active | |
ANSCO UK FINANCE CO. 2 LTD. | Director | 2011-03-04 | CURRENT | 2006-02-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 09/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2013 FROM THE O2 PENINSULA SQUARE LONDON SE10 0DX ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2013 FROM THE STUDIO THE O2 LONDON GREATER LONDON SE10 0DX | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 09/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH CATHERINE MCGUIGAN / 22/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HILL / 22/06/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS SARAH CATHERINE MCGUIGAN / 22/06/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEIWEKE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LEIWEKE / 09/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HILL / 09/06/2011 | |
AR01 | 09/06/11 FULL LIST | |
AR01 | 28/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS SARAH CATHERINE MCGUIGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 28/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
AA01 | PREVSHO FROM 31/05/2010 TO 31/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 29 GREAT GUILDFORD STREET LONDON SE1 0ES | |
AP01 | DIRECTOR APPOINTED DR DAVID CAMPBELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN CHAPPLE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LUKE FLYNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JESSICA KORAVOS | |
AP03 | SECRETARY APPOINTED SARAH CATHERINE MCGUIGAN | |
AP01 | DIRECTOR APPOINTED TIMOTHY LEIWEKE | |
AP01 | DIRECTOR APPOINTED ALEXANDER JAMES HILL | |
288a | SECRETARY APPOINTED SARAH CATHERINE MCGUIGAN | |
363a | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 2 AMERICA STREET LONDON SE1 0NE | |
287 | REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 25 CANADA SQUARE LONDON E14 5LQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-01-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as AEG THEMESTAR (UK) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | AEG THEMESTAR (UK) LIMITED | Event Date | 2013-01-08 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |