Company NameAstom Limited
Company StatusDissolved
Company Number03608864
CategoryPrivate Limited Company
Incorporation Date29 July 1998(25 years, 9 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NameVolcano Japan No.1 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid John Fischer
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed30 March 2009(10 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 27 December 2011)
RoleLawyer
Correspondence Address816 Ridge Drive
McLean
Virginia Va 22101
United States
Secretary NameJanis Penman
NationalityAmerican
StatusClosed
Appointed17 July 2009(10 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 27 December 2011)
RoleAttorney
Correspondence Address2229 Hall Place Nw
Washington
Dc 20007
United States
Director NameTakuo Horikoshi
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed29 July 1998(same day as company formation)
RoleInvestment Banker
Correspondence Address13 Hills Mews
Florence Road Ealing
London
W5 3RG
Director NameShinji Iwai
Date of BirthDecember 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed29 July 1998(same day as company formation)
RoleInvestment Banker
Correspondence Address19 The Ridings
Ealing
London
W5 3BT
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed29 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameReiko Omura
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed08 October 1999(1 year, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 March 2009)
RoleCompany Director
Correspondence Address6-34-7 Fukasawa Setagaya-Ku
Tokyo
158-0081
Foreign
Director NameTatsuya Omura
Date of BirthNovember 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed08 October 1999(1 year, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 March 2009)
RoleCompany Director
Correspondence Address6-34-7
Fukasawa
Setagaya-Ku Tokyo
158-0081
Foreign
Director NameMr Stuart Evan Horwich
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 27 January 2003)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPriors Holt
Bibbs Hall Lane, Ayot St. Lawrence
Welwyn
Hertfordshire
AL6 9BY
Secretary NameMrs Bibi Rahima Ally
NationalityBritish
StatusResigned
Appointed09 June 2009(10 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 July 2009)
RoleCompany Director
Correspondence AddressMacfarlanes
10 Norwich Street
London
EC4A 1BD
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1999(9 months after company formation)
Appointment Duration10 years (resigned 14 May 2009)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1East Coast Hawaii Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£7,578,989
Cash£590,307
Current Liabilities£19,180

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
12 September 2011Application to strike the company off the register (3 pages)
12 September 2011Application to strike the company off the register (3 pages)
24 August 2011Annual return made up to 29 July 2011 with a full list of shareholders
Statement of capital on 2011-08-24
  • GBP 10
(4 pages)
24 August 2011Annual return made up to 29 July 2011 with a full list of shareholders
Statement of capital on 2011-08-24
  • GBP 10
(4 pages)
7 January 2011Resolutions
  • RES13 ‐ Share prem acc reduced by $11951534 28/12/2010
(2 pages)
7 January 2011Statement of capital on 7 January 2011
  • GBP 10
(5 pages)
7 January 2011Statement by directors (1 page)
7 January 2011Statement of capital on 7 January 2011
  • GBP 10
(5 pages)
7 January 2011Resolutions
  • RES13 ‐ Share prem acc reduced by $11951534 28/12/2010
(2 pages)
7 January 2011Statement by Directors (1 page)
7 January 2011Solvency Statement dated 28/12/10 (1 page)
7 January 2011Solvency statement dated 28/12/10 (1 page)
7 January 2011Statement of capital on 7 January 2011
  • GBP 10
(5 pages)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
9 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
24 September 2009Full accounts made up to 31 March 2009 (15 pages)
24 September 2009Full accounts made up to 31 March 2009 (15 pages)
20 August 2009Return made up to 29/07/09; full list of members (4 pages)
20 August 2009Return made up to 29/07/09; full list of members (4 pages)
27 July 2009Appointment terminated secretary bibi ally (1 page)
27 July 2009Appointment Terminated Secretary bibi ally (1 page)
25 July 2009Secretary appointed janis penman (2 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 July 2009Secretary appointed janis penman (2 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 July 2009169 amending for 5 shares @ £1 dated 16/07/2009 (2 pages)
24 July 2009169 amending for 5 shares @ £1 dated 16/07/2009 (2 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 June 2009Secretary appointed bibi rahima ally (2 pages)
23 June 2009Secretary appointed bibi rahima ally (2 pages)
18 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
18 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
15 June 2009Appointment Terminated Director reiko omura (1 page)
15 June 2009Appointment Terminated Director tatsuya omura (1 page)
15 June 2009Sect 519 ca 2006 aud res (1 page)
15 June 2009Director appointed david john fischer (2 pages)
15 June 2009Appointment terminated director tatsuya omura (1 page)
15 June 2009Appointment terminated director reiko omura (1 page)
15 June 2009Sect 519 ca 2006 aud res (1 page)
15 June 2009Director appointed david john fischer (2 pages)
15 June 2009Declaration of shares redemption:auditor's report (3 pages)
15 June 2009Declaration of shares redemption:auditor's report (3 pages)
14 May 2009Appointment Terminated Secretary tjg secretaries LIMITED (1 page)
14 May 2009Registered office changed on 14/05/2009 from 5 new street square london EC4A 3TW (1 page)
14 May 2009Registered office changed on 14/05/2009 from 5 new street square london EC4A 3TW (1 page)
14 May 2009Appointment terminated secretary tjg secretaries LIMITED (1 page)
28 April 2009Gbp ic 15/10\27/03/09\gbp sr 5@1=5\ (2 pages)
28 April 2009Gbp ic 15/10 27/03/09 gbp sr 5@1=5 (2 pages)
22 April 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
22 April 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
26 November 2008Secretary's change of particulars / tjg secretaries LIMITED / 17/11/2008 (1 page)
26 November 2008Secretary's Change of Particulars / tjg secretaries LIMITED / 17/11/2008 / HouseName/Number was: , now: 5; Street was: carmelite, now: new street square; Area was: 50 victoria embankment blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW (1 page)
20 November 2008Registered office changed on 20/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
20 November 2008Registered office changed on 20/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
20 November 2008Registered office changed on 20/11/2008 from 5 new street square london EC4A 3TW (1 page)
20 November 2008Registered office changed on 20/11/2008 from 5 new street square london EC4A 3TW (1 page)
1 November 2008Full accounts made up to 31 December 2007 (14 pages)
1 November 2008Full accounts made up to 31 December 2007 (14 pages)
1 August 2008Return made up to 29/07/08; full list of members (4 pages)
1 August 2008Return made up to 29/07/08; full list of members (4 pages)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
30 July 2007Return made up to 29/07/07; full list of members (3 pages)
30 July 2007Return made up to 29/07/07; full list of members (3 pages)
25 January 2007Full accounts made up to 31 December 2005 (15 pages)
25 January 2007Full accounts made up to 31 December 2005 (15 pages)
1 August 2006Return made up to 29/07/06; full list of members (3 pages)
1 August 2006Return made up to 29/07/06; full list of members (3 pages)
16 January 2006Full accounts made up to 31 December 2004 (15 pages)
16 January 2006Full accounts made up to 31 December 2004 (15 pages)
3 August 2005Return made up to 29/07/05; full list of members (3 pages)
3 August 2005Return made up to 29/07/05; full list of members (3 pages)
21 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 May 2005Full accounts made up to 31 December 2003 (17 pages)
4 May 2005Full accounts made up to 31 December 2003 (17 pages)
24 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
24 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
9 August 2004Return made up to 29/07/04; full list of members (5 pages)
9 August 2004Return made up to 29/07/04; full list of members (5 pages)
3 April 2004Full accounts made up to 31 December 2002 (16 pages)
3 April 2004Full accounts made up to 31 December 2002 (16 pages)
12 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
12 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 August 2003Return made up to 29/07/03; full list of members (5 pages)
7 August 2003Return made up to 29/07/03; full list of members (5 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
28 January 2003Full accounts made up to 31 December 2001 (12 pages)
28 January 2003Full accounts made up to 31 December 2001 (12 pages)
2 August 2002Return made up to 29/07/02; full list of members (6 pages)
2 August 2002Return made up to 29/07/02; full list of members (6 pages)
14 July 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
14 July 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
1 February 2002Full accounts made up to 31 December 2000 (12 pages)
1 February 2002Full accounts made up to 31 December 2000 (12 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
28 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
28 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 August 2001Return made up to 29/07/01; full list of members (5 pages)
2 August 2001Return made up to 29/07/01; full list of members (5 pages)
23 March 2001Full accounts made up to 31 December 1999 (11 pages)
23 March 2001Full accounts made up to 31 December 1999 (11 pages)
2 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/09/00
(1 page)
2 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/09/00
(1 page)
18 August 2000Return made up to 29/07/00; full list of members (5 pages)
18 August 2000Return made up to 29/07/00; full list of members (5 pages)
8 June 2000Memorandum and Articles of Association (27 pages)
8 June 2000Memorandum and Articles of Association (27 pages)
11 May 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
11 May 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
24 February 2000Company name changed volcano japan no.1 LIMITED\certificate issued on 25/02/00 (2 pages)
24 February 2000Company name changed volcano japan no.1 LIMITED\certificate issued on 25/02/00 (2 pages)
23 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(28 pages)
23 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(28 pages)
27 October 1999New director appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999Director resigned (1 page)
23 September 1999Return made up to 29/07/99; full list of members (6 pages)
23 September 1999Return made up to 29/07/99; full list of members (6 pages)
13 August 1999Registered office changed on 13/08/99 from: 16 st john street london EC1M 4AY (1 page)
13 August 1999Registered office changed on 13/08/99 from: 16 st john street london EC1M 4AY (1 page)
2 June 1999Secretary resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999New secretary appointed (2 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
21 December 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
21 December 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
13 October 1998Ad 07/10/98--------- £ si 14@1=14 £ ic 1/15 (2 pages)
13 October 1998Ad 07/10/98--------- £ si 14@1=14 £ ic 1/15 (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
29 July 1998Incorporation (15 pages)
29 July 1998Incorporation (15 pages)