Company NamePropertylease Limited
Company StatusDissolved
Company Number04440779
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 11 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameHor See Lee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2005(3 years after company formation)
Appointment Duration4 years, 1 month (closed 30 June 2009)
RoleRetired
Correspondence AddressLe Formentor
Avenue Princess Grace
Mc 98000
Monaco
Secretary NameHor See Lee
NationalityBritish
StatusClosed
Appointed20 May 2005(3 years after company formation)
Appointment Duration4 years, 1 month (closed 30 June 2009)
RoleRetired
Correspondence AddressLe Formentor
Avenue Princess Grace
Mc 98000
Monaco
Director NameGreymar Investments Limited (Corporation)
StatusClosed
Appointed20 May 2005(3 years after company formation)
Appointment Duration4 years, 1 month (closed 30 June 2009)
Correspondence Address6 Goldie Terrace
Douglas
Isle Of Man
IM1 1EB
Secretary NameGreymar Investments Limited (Corporation)
StatusClosed
Appointed20 May 2005(3 years after company formation)
Appointment Duration4 years, 1 month (closed 30 June 2009)
Correspondence Address6 Goldie Terrace
Douglas
Isle Of Man
IM1 1EB
Director NameMark Patrick Bagot Quinlan
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(2 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 2005)
RoleProperty Consultant
Correspondence Address384 Wimbledon Park Road
London
SW19 6PJ
Secretary NameRegina Ida Quinlan
NationalityBritish
StatusResigned
Appointed31 May 2002(2 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 2005)
RoleCompany Director
Correspondence Address384 Wimbledon Park Road
London
SW19 6PJ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Director NameMay Investments Limited (Corporation)
StatusResigned
Appointed20 May 2005(3 years after company formation)
Appointment DurationResigned same day (resigned 20 May 2005)
Correspondence Address6 Goldie Terrace
Douglas
Isle Of Man
IM1 1EB

Location

Registered Address11 The Elms
Church Road
Claygate
Surrey
KT10 0JT
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
4 March 2009Application for striking-off (1 page)
5 August 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
28 February 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
11 September 2007Director resigned (1 page)
11 September 2007Return made up to 16/05/07; no change of members (8 pages)
11 September 2007New director appointed (1 page)
16 June 2007New director appointed (1 page)
11 August 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
19 June 2006Return made up to 16/05/06; full list of members (8 pages)
15 August 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
4 August 2005Return made up to 16/05/05; full list of members (6 pages)
4 August 2005New secretary appointed;new director appointed (2 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005New secretary appointed (2 pages)
14 July 2005Registered office changed on 14/07/05 from: c/o clarkson hyde 137-143 high street sutton surrey SM1 1JH (1 page)
11 January 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
28 May 2004Return made up to 16/05/04; full list of members (6 pages)
7 November 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
2 July 2003Return made up to 16/05/03; full list of members (6 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (7 pages)
26 June 2002New secretary appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002Registered office changed on 26/06/02 from: 137-143 high street sutton surrey SM1 1JH (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Registered office changed on 10/06/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
10 June 2002Secretary resigned (1 page)
16 May 2002Incorporation (16 pages)