ASTOM LIMITED

Register to unlock more data on OkredoRegister

ASTOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03608864

Incorporation date

28/07/1998

Size

Full

Contacts

Registered address

Registered address

10 Norwich Street, London EC4A 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1998)
dot icon26/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon19/09/2011
First Gazette notice for voluntary strike-off
dot icon11/09/2011
Application to strike the company off the register
dot icon23/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon06/01/2011
Statement by Directors
dot icon06/01/2011
Solvency Statement dated 28/12/10
dot icon06/01/2011
Statement of capital on 2011-01-07
dot icon06/01/2011
Resolutions
dot icon03/01/2011
Full accounts made up to 2010-03-31
dot icon08/09/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon23/09/2009
Full accounts made up to 2009-03-31
dot icon19/08/2009
Return made up to 29/07/09; full list of members
dot icon26/07/2009
Appointment Terminated Secretary bibi ally
dot icon24/07/2009
Secretary appointed janis penman
dot icon24/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon23/07/2009
Miscellaneous
dot icon25/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon22/06/2009
Secretary appointed bibi rahima ally
dot icon17/06/2009
Resolutions
dot icon14/06/2009
Miscellaneous
dot icon14/06/2009
Declaration of shares redemption:auditor's report
dot icon14/06/2009
Appointment Terminated Director tatsuya omura
dot icon14/06/2009
Appointment Terminated Director reiko omura
dot icon14/06/2009
Director appointed david john fischer
dot icon13/05/2009
Appointment Terminated Secretary tjg secretaries LIMITED
dot icon13/05/2009
Registered office changed on 14/05/2009 from 5 new street square london EC4A 3TW
dot icon27/04/2009
Gbp ic 15/10 27/03/09 gbp sr 5@1=5
dot icon21/04/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon25/11/2008
Secretary'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
dot icon19/11/2008
Registered office changed on 20/11/2008 from 5 new street square london EC4A 3TW
dot icon19/11/2008
Registered office changed on 20/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon31/07/2008
Return made up to 29/07/08; full list of members
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon29/07/2007
Return made up to 29/07/07; full list of members
dot icon24/01/2007
Full accounts made up to 2005-12-31
dot icon31/07/2006
Return made up to 29/07/06; full list of members
dot icon15/01/2006
Full accounts made up to 2004-12-31
dot icon02/08/2005
Return made up to 29/07/05; full list of members
dot icon20/07/2005
Delivery ext'd 3 mth 31/12/04
dot icon03/05/2005
Full accounts made up to 2003-12-31
dot icon23/08/2004
Delivery ext'd 3 mth 31/12/03
dot icon08/08/2004
Return made up to 29/07/04; full list of members
dot icon02/04/2004
Full accounts made up to 2002-12-31
dot icon11/08/2003
Delivery ext'd 3 mth 31/12/02
dot icon06/08/2003
Return made up to 29/07/03; full list of members
dot icon03/02/2003
Director resigned
dot icon27/01/2003
Full accounts made up to 2001-12-31
dot icon01/08/2002
Return made up to 29/07/02; full list of members
dot icon13/07/2002
Delivery ext'd 3 mth 31/12/01
dot icon31/01/2002
Full accounts made up to 2000-12-31
dot icon21/10/2001
New director appointed
dot icon27/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon01/08/2001
Return made up to 29/07/01; full list of members
dot icon22/03/2001
Full accounts made up to 1999-12-31
dot icon01/10/2000
Resolutions
dot icon01/10/2000
Resolutions
dot icon01/10/2000
Resolutions
dot icon17/08/2000
Return made up to 29/07/00; full list of members
dot icon07/06/2000
Memorandum and Articles of Association
dot icon10/05/2000
Delivery ext'd 3 mth 31/12/99
dot icon23/02/2000
Certificate of change of name
dot icon22/02/2000
Resolutions
dot icon26/10/1999
New director appointed
dot icon26/10/1999
New director appointed
dot icon26/10/1999
Director resigned
dot icon26/10/1999
Director resigned
dot icon22/09/1999
Return made up to 29/07/99; full list of members
dot icon12/08/1999
Registered office changed on 13/08/99 from: 16 st john street london EC1M 4AY
dot icon01/06/1999
Director resigned
dot icon01/06/1999
Secretary resigned
dot icon01/06/1999
Director resigned
dot icon01/06/1999
New secretary appointed
dot icon20/12/1998
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon12/10/1998
Ad 07/10/98--------- £ si 14@1=14 £ ic 1/15
dot icon16/08/1998
New director appointed
dot icon03/08/1998
New director appointed
dot icon28/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TJG SECRETARIES LIMITED
Corporate Secretary
27/04/1999 - 13/05/2009
199
Tester, William Andrew Joseph
Nominee Director
28/07/1998 - 28/07/1998
5139
Horwich, Stuart Evan
Director
17/09/2001 - 26/01/2003
13
Iwai, Shinji
Director
28/07/1998 - 07/10/1999
5
Thomas, Howard
Nominee Secretary
28/07/1998 - 27/04/1999
3117

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTOM LIMITED

ASTOM LIMITED is an(a) Dissolved company incorporated on 28/07/1998 with the registered office located at 10 Norwich Street, London EC4A 1BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTOM LIMITED?

toggle

ASTOM LIMITED is currently Dissolved. It was registered on 28/07/1998 and dissolved on 26/12/2011.

Where is ASTOM LIMITED located?

toggle

ASTOM LIMITED is registered at 10 Norwich Street, London EC4A 1BD.

What does ASTOM LIMITED do?

toggle

ASTOM LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ASTOM LIMITED?

toggle

The latest filing was on 26/12/2011: Final Gazette dissolved via voluntary strike-off.