About

Registered Number: 02675102
Date of Incorporation: 06/01/1992 (32 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 8 months ago)
Registered Address: Unit 12 Groombridge Lane, Eridge Green, Tunbridge Wells, TN3 9LB,

 

Founded in 1992, Under One Roof Property Services (Tw) Ltd are based in Tunbridge Wells, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINCHLIFFE, John Michael 06 January 1992 03 July 2013 1
SPENCE, Janet 12 March 1999 01 December 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 07 February 2018
AD01 - Change of registered office address 07 February 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 31 January 2014
CERTNM - Change of name certificate 18 July 2013
AA01 - Change of accounting reference date 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
AP01 - Appointment of director 17 July 2013
TM02 - Termination of appointment of secretary 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 05 December 2008
287 - Change in situation or address of Registered Office 29 July 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 10 January 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 11 January 2005
288b - Notice of resignation of directors or secretaries 23 November 2004
AA - Annual Accounts 27 September 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 15 January 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 07 December 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 28 January 1998
AA - Annual Accounts 19 November 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
AA - Annual Accounts 17 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
363s - Annual Return 10 January 1997
363s - Annual Return 25 January 1996
AA - Annual Accounts 29 November 1995
AA - Annual Accounts 17 January 1995
363s - Annual Return 05 January 1995
363s - Annual Return 26 January 1994
288 - N/A 12 December 1993
AA - Annual Accounts 12 December 1993
363s - Annual Return 07 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 September 1992
CERTNM - Change of name certificate 02 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1992
288 - N/A 08 January 1992
NEWINC - New incorporation documents 06 January 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.