Under My Roof Limited

DataGardener
dissolved

Under My Roof Limited

03739190Private Limited With Share Capital

C/O Valentine & Co Galley House, Moon Lane, Barnet, EN55YL
Incorporated

24/03/1999

Company Age

27 years

Directors

1

Employees

SIC Code

96090

Risk

Company Overview

Registration, classification & business activity

Under My Roof Limited (03739190) is a private limited with share capital incorporated on 24/03/1999 (27 years old) and registered in barnet, EN55YL. The company operates under SIC code 96090 - other service activities n.e.c..

Private Limited With Share Capital
SIC: 96090
Incorporated 24/03/1999
EN55YL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

8

Shareholders

4

CCJs

Board of Directors

1

Charges

11

Registered

2

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:27-11-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:27-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-09-2024
Resolution
Category:Resolution
Date:26-09-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-08-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:23-08-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:23-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-08-2023
Resolution
Category:Resolution
Date:17-08-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:17-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-07-2018
Capital Alter Shares Subdivision
Category:Capital
Date:06-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2018
Capital Return Purchase Own Shares
Category:Capital
Date:17-05-2018
Resolution
Category:Resolution
Date:16-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2018
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:30-06-2016
Mortgage Create With Deed
Category:Mortgage
Date:26-05-2016
Gazette Notice Compulsory
Category:Gazette
Date:24-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-05-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2015
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:03-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2012
Legacy
Category:Mortgage
Date:15-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2012
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:15-06-2011
Change Of Name Notice
Category:Change Of Name
Date:15-06-2011
Capital Return Purchase Own Shares
Category:Capital
Date:27-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2011
Termination Director Company With Name
Category:Officers
Date:17-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2009
Legacy
Category:Annual Return
Date:31-03-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date28/12/2023
Filing Date08/07/2022
Latest Accounts31/03/2022

Trading Addresses

2 Tan Yard Lane, Bexley, Kent, DA51BL
C/O Valentine & Co Galley House, Moon Lane, Barnet, En5 5Yl, EN55YLRegistered

Contact

C/O Valentine & Co Galley House, Moon Lane, Barnet, EN55YL