Background WavePink WaveYellow Wave

ROMFIN LTD (06616820)

ROMFIN LTD (06616820) is a dissolved UK company. incorporated on 11 June 2008. with registered office in Hertford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ROMFIN LTD has been registered for 17 years. Current directors include COX, Michael James.

Company Number
06616820
Status
dissolved
Type
ltd
Incorporated
11 June 2008
Age
17 years
Address
Castlegate House, Hertford, SG14 1HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COX, Michael James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMFIN LTD

ROMFIN LTD is an dissolved company incorporated on 11 June 2008 with the registered office located in Hertford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ROMFIN LTD was registered 17 years ago.(SIC: 70229)

Status

dissolved

Active since 17 years ago

Company No

06616820

LTD Company

Age

17 Years

Incorporated 11 June 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 18 December 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 8 June 2023 (2 years ago)
Submitted on 8 June 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

Castlegate House 36 Castle Street Hertford, SG14 1HH,

Previous Addresses

Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY United Kingdom
From: 22 May 2020To: 17 May 2024
Hookwood House Hookwood Road Oxted Surrey RH8 0SG
From: 6 October 2015To: 22 May 2020
Oaklands Tandridge Road Warlingham Surrey CR6 9LS England
From: 13 August 2014To: 6 October 2015
Tanyard Place Grove Road Seal Sevenoaks Kent TN15 0LE
From: 11 June 2008To: 13 August 2014
Timeline

12 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Jun 10
Director Joined
May 14
New Owner
Jul 17
New Owner
Jul 18
Owner Exit
May 20
Director Left
May 20
Director Joined
May 20
Owner Exit
May 20
Director Joined
May 20
Director Left
May 20
Director Left
Apr 24
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

COX, Michael James

Active
25-27 Westow Street, LondonSE19 3RY
Born April 1956
Director
Appointed 10 Mar 2020

MORGAN, Rebecca

Resigned
Hookwood Park, OxtedRH8 0SG
Secretary
Appointed 12 Jun 2008
Resigned 10 Mar 2020

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate secretary
Appointed 11 Jun 2008
Resigned 11 Jun 2008

COX, David Matthew

Resigned
25-27 Westow Street, LondonSE19 3RY
Born January 1984
Director
Appointed 10 Mar 2020
Resigned 24 Apr 2024

MORGAN, Rebecca Jane Elizabeth

Resigned
Hookwood Road, OxtedRH8 0SG
Born August 1966
Director
Appointed 01 Apr 2014
Resigned 10 Mar 2020

MORGAN, Robert Llewelyn

Resigned
Hookwood Road, OxtedRH8 0SG
Born November 1966
Director
Appointed 12 Jun 2008
Resigned 10 Mar 2020

HANOVER DIRECTORS LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate director
Appointed 11 Jun 2008
Resigned 11 Jun 2008

Persons with significant control

3

1 Active
2 Ceased
25-27 Westow Street, LondonSE19 3RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020

Mrs Rebecca Morgan

Ceased
Hookwood Park, OxtedRH8 0SG
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2017
Ceased 10 Mar 2020

Mr Robert Llewelyn Morgan

Ceased
25-27 Westow Street, LondonSE19 3RY
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

78

Gazette Dissolved Liquidation
28 November 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
28 August 2025
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
1 July 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
17 May 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
17 May 2024
600600
Liquidation Voluntary Declaration Of Solvency
17 May 2024
LIQ01LIQ01
Resolution
17 May 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
1 November 2017
AAMDAAMD
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2017
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
8 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
6 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Gazette Notice Compulsory
6 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
31 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Appoint Person Secretary Company With Name
4 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Administrative Restoration Company
2 June 2010
RT01RT01
Gazette Dissolved Compulsary
23 June 2009
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
10 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Incorporation Company
11 June 2008
NEWINCIncorporation