Company NameRomola Management Nominees Ltd
Company StatusDissolved
Company Number03412841
CategoryPrivate Limited Company
Incorporation Date31 July 1997(26 years, 8 months ago)
Dissolution Date27 January 2015 (9 years, 2 months ago)
Previous NameDubble Bubble Limited

Business Activity

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

Directors

Director NameMr Ross Alexander Crawford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1997(1 month, 2 weeks after company formation)
Appointment Duration17 years, 4 months (closed 27 January 2015)
RoleCorporate Consultant
Country of ResidenceSpain
Correspondence Address3 Calle De La Canada
Urbanization La Hascinda
Benalmadena Pueblo
Malaga 29639
Foreign
Director NameMr Leigh James Woolford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Secretary NameMr Philip Hugh Williams
NationalityBritish
StatusResigned
Appointed31 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 St Albans Avenue
Heath
Cardiff
South Glamorgan
CF14 4AT
Wales
Director NameMr Mark Russell Evans
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(1 month, 2 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 October 1997)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressThe Moorings
Waterside, Bradwell On Sea
Bradwell On Sea
Essex
CM0 7QX
Director NameMr Michael Wyndham Richards
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(1 month, 2 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 October 1997)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address48 The Quadrangle
Chelsea Harbour
Chelsea
London
SW10 0UG
Secretary NameMr Mark Anthony Walsh
NationalityBritish
StatusResigned
Appointed15 September 1997(1 month, 2 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 October 1997)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address13 Highcliff Drive
Leigh On Sea
Essex
SS9 1DQ
Director NameSandra Janet Walsh
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(2 months after company formation)
Appointment Duration5 years (resigned 30 September 2002)
RoleTravel Clerk
Correspondence Address13 Highcliff Drive
Leigh On Sea
Essex
SS9 1DQ
Secretary NameMr Ross Alexander Crawford
NationalityBritish
StatusResigned
Appointed01 October 1997(2 months after company formation)
Appointment Duration8 years (resigned 03 October 2005)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address3 Calle De La Canada
Urbanization La Hascinda
Benalmadena Pueblo
Malaga 29639
Foreign
Director NameBernadine Vasanthamalar Crawford
Date of BirthMay 1962 (Born 61 years ago)
NationalitySri Lankan
StatusResigned
Appointed30 September 2002(5 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 September 2011)
RoleSecretary
Correspondence Address3 Calle De La Canada
Urbanization La Hascinda
Benalmadena
Pueblo Malaga
29639
Director NamePerry Anthony Winch
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(8 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 06 April 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Redwood Close
Sidcup
Kent
DA15 8WP
Secretary NameMr Nigel Keith English
NationalityBritish
StatusResigned
Appointed01 August 2007(10 years after company formation)
Appointment Duration4 years (resigned 01 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKing's Cote 151 Kings Road
Westcliff On Sea
Essex
SS0 8PP
Secretary NameRoss Alexander Crawford
NationalityBritish
StatusResigned
Appointed01 August 2011(14 years after company formation)
Appointment Duration1 month (resigned 01 September 2011)
RoleCompany Director
Correspondence Address3 Calle De La Canada
Urbanisation La Hascinda Benalmadena Pueblo
Malaga
29639
Spain
Secretary NameMr Nigel Keith English
StatusResigned
Appointed01 September 2011(14 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 July 2012)
RoleCompany Director
Correspondence AddressKing's Cote 151 Kings Road
Westcliff On Sea
Essex
SS0 8PP
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2005(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2007)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered AddressKing's Cote 151 Kings Road
Westcliff On Sea
Essex
SS0 8PP
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Shareholders

87 at £1Ross Alexander Crawford
87.00%
Ordinary
13 at £1Perry Anthony Winch
13.00%
Ordinary

Financials

Year2014
Net Worth-£218,139
Cash£2,984
Current Liabilities£492,540

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
27 March 2014Compulsory strike-off action has been suspended (1 page)
27 March 2014Compulsory strike-off action has been suspended (1 page)
11 February 2014First Gazette notice for compulsory strike-off (1 page)
11 February 2014First Gazette notice for compulsory strike-off (1 page)
27 July 2013Compulsory strike-off action has been suspended (1 page)
27 July 2013Compulsory strike-off action has been suspended (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
10 October 2012Termination of appointment of Nigel Keith English as a secretary on 13 July 2012 (1 page)
10 October 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 100
(3 pages)
10 October 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 100
(3 pages)
10 October 2012Termination of appointment of Nigel Keith English as a secretary on 13 July 2012 (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2011Appointment of Mr Nigel Keith English as a secretary on 1 September 2011 (1 page)
2 November 2011Termination of appointment of Ross Alexander Crawford as a secretary on 1 September 2011 (1 page)
2 November 2011Appointment of Mr Nigel Keith English as a secretary on 1 September 2011 (1 page)
2 November 2011Termination of appointment of Bernadine Vasanthamalar Crawford as a director on 1 September 2011 (1 page)
2 November 2011Termination of appointment of Ross Alexander Crawford as a secretary on 1 September 2011 (1 page)
2 November 2011Termination of appointment of Bernadine Vasanthamalar Crawford as a director on 1 September 2011 (1 page)
2 November 2011Appointment of Mr Nigel Keith English as a secretary on 1 September 2011 (1 page)
2 November 2011Termination of appointment of Bernadine Vasanthamalar Crawford as a director on 1 September 2011 (1 page)
2 November 2011Termination of appointment of Ross Alexander Crawford as a secretary on 1 September 2011 (1 page)
16 August 2011Termination of appointment of Nigel English as a secretary (2 pages)
16 August 2011Termination of appointment of Nigel English as a secretary (2 pages)
16 August 2011Appointment of Ross Alexander Crawford as a secretary (3 pages)
16 August 2011Appointment of Ross Alexander Crawford as a secretary (3 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 31 January 2010 (8 pages)
4 April 2011Total exemption small company accounts made up to 31 January 2010 (8 pages)
8 February 2011Secretary's details changed for Nigel Keith English on 1 January 2011 (2 pages)
8 February 2011Secretary's details changed for Nigel Keith English on 1 January 2011 (2 pages)
8 February 2011Secretary's details changed for Nigel Keith English on 1 January 2011 (2 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 August 2009Return made up to 31/07/09; full list of members (4 pages)
19 August 2009Return made up to 31/07/09; full list of members (4 pages)
20 April 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 April 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
17 April 2009Appointment terminated director perry winch (1 page)
17 April 2009Appointment terminated director perry winch (1 page)
8 September 2008Return made up to 31/07/08; full list of members (4 pages)
8 September 2008Return made up to 31/07/08; full list of members (4 pages)
5 September 2008Location of register of members (1 page)
5 September 2008Location of register of members (1 page)
3 June 2008Accounting reference date extended from 31/07/2007 to 31/01/2008 (1 page)
3 June 2008Accounting reference date extended from 31/07/2007 to 31/01/2008 (1 page)
10 September 2007New secretary appointed (2 pages)
10 September 2007New secretary appointed (2 pages)
10 September 2007Secretary resigned (1 page)
10 September 2007Secretary resigned (1 page)
2 August 2007Return made up to 31/07/07; full list of members (3 pages)
2 August 2007Return made up to 31/07/07; full list of members (3 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
21 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
9 January 2007Registered office changed on 09/01/07 from: 3 crouchmans yard, poynters lane, southend on sea, essex SS3 9TS (1 page)
9 January 2007Registered office changed on 09/01/07 from: 3 crouchmans yard, poynters lane, southend on sea, essex SS3 9TS (1 page)
24 October 2006Return made up to 31/07/06; full list of members (3 pages)
24 October 2006Return made up to 31/07/06; full list of members (3 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 December 2005Registered office changed on 23/12/05 from: monometer house, rectory grove, leigh on sea, essex SS9 2HN (1 page)
23 December 2005Registered office changed on 23/12/05 from: monometer house, rectory grove, leigh on sea, essex SS9 2HN (1 page)
14 November 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
14 November 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
24 October 2005Return made up to 31/07/05; full list of members (2 pages)
24 October 2005Return made up to 31/07/05; full list of members (2 pages)
14 October 2005New secretary appointed (2 pages)
14 October 2005New secretary appointed (2 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005Secretary resigned (1 page)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
9 August 2004Return made up to 31/07/04; full list of members (5 pages)
9 August 2004Return made up to 31/07/04; full list of members (5 pages)
2 August 2004Total exemption full accounts made up to 31 July 2003 (2 pages)
2 August 2004Total exemption full accounts made up to 31 July 2003 (2 pages)
19 September 2003Return made up to 31/07/03; full list of members (5 pages)
19 September 2003Return made up to 31/07/03; full list of members (5 pages)
27 March 2003Company name changed dubble bubble LIMITED\certificate issued on 27/03/03 (2 pages)
27 March 2003Company name changed dubble bubble LIMITED\certificate issued on 27/03/03 (2 pages)
26 March 2003Accounts made up to 31 July 2002 (1 page)
26 March 2003Accounts made up to 31 July 2002 (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
24 October 2002Return made up to 31/07/02; full list of members (5 pages)
24 October 2002Return made up to 31/07/01; full list of members (5 pages)
24 October 2002Return made up to 31/07/02; full list of members (5 pages)
24 October 2002Return made up to 31/07/01; full list of members (5 pages)
29 June 2002Total exemption full accounts made up to 31 July 2001 (2 pages)
29 June 2002Total exemption full accounts made up to 31 July 2001 (2 pages)
2 July 2001Secretary's particulars changed;director's particulars changed (1 page)
2 July 2001Secretary's particulars changed;director's particulars changed (1 page)
2 July 2001Return made up to 31/07/00; full list of members (5 pages)
2 July 2001Return made up to 31/07/00; full list of members (5 pages)
19 June 2001 (2 pages)
19 June 2001 (2 pages)
2 January 2001Registered office changed on 02/01/01 from: 2 royal terrace, southend on sea, essex SS1 1EB (1 page)
2 January 2001Registered office changed on 02/01/01 from: 2 royal terrace, southend on sea, essex SS1 1EB (1 page)
12 June 2000Director resigned (1 page)
12 June 2000Secretary's particulars changed;director's particulars changed (1 page)
12 June 2000Secretary resigned (1 page)
12 June 2000Ad 01/10/97--------- £ si 99@1 (2 pages)
12 June 2000Secretary's particulars changed;director's particulars changed (1 page)
12 June 2000New secretary appointed (2 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000Return made up to 31/07/99; full list of members (6 pages)
12 June 2000New director appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000New secretary appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000Return made up to 31/07/98; full list of members (6 pages)
12 June 2000Ad 01/10/97--------- £ si 99@1 (2 pages)
12 June 2000Return made up to 31/07/98; full list of members (6 pages)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
12 June 2000Return made up to 31/07/99; full list of members (6 pages)
2 June 2000Full accounts made up to 31 July 1999 (2 pages)
2 June 2000Full accounts made up to 31 July 1999 (2 pages)
29 March 2000Director's particulars changed (1 page)
29 March 2000Director's particulars changed (1 page)
11 August 1999Registered office changed on 11/08/99 from: NO9 145 seymour place, london, W1H 5TL (1 page)
11 August 1999Registered office changed on 11/08/99 from: NO9 145 seymour place, london, W1H 5TL (1 page)
8 June 1999Compulsory strike-off action has been discontinued (1 page)
8 June 1999Compulsory strike-off action has been discontinued (1 page)
2 June 1999Full accounts made up to 31 July 1998 (2 pages)
2 June 1999Full accounts made up to 31 July 1998 (2 pages)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
29 October 1997New secretary appointed (2 pages)
29 October 1997Secretary resigned (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New secretary appointed (2 pages)
29 October 1997Registered office changed on 29/10/97 from: the company shop 82 whitchurch, road,, cardiff, CF4 3LX (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997Director resigned (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997Registered office changed on 29/10/97 from: the company shop 82 whitchurch, road,, cardiff, CF4 3LX (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Secretary resigned (1 page)
31 July 1997Incorporation (13 pages)
31 July 1997Incorporation (13 pages)