About

Registered Number: 03747125
Date of Incorporation: 07/04/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 7 months ago)
Registered Address: Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW

 

Propertease Ltd was registered on 07 April 1999, it's status is listed as "Dissolved". This business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSTROUMOUFF, John 01 April 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 27 May 2015
AD01 - Change of registered office address 26 November 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 20 June 2012
CH01 - Change of particulars for director 20 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 24 May 2010
CH04 - Change of particulars for corporate secretary 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 19 November 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 03 March 2007
363a - Annual Return 03 May 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 09 May 2005
AA - Annual Accounts 11 April 2005
363a - Annual Return 22 April 2004
AA - Annual Accounts 25 November 2003
363a - Annual Return 02 October 2003
363a - Annual Return 01 April 2003
AA - Annual Accounts 01 April 2003
288c - Notice of change of directors or secretaries or in their particulars 03 May 2002
363a - Annual Return 24 April 2002
AA - Annual Accounts 22 February 2002
363a - Annual Return 25 May 2001
288c - Notice of change of directors or secretaries or in their particulars 18 January 2001
AA - Annual Accounts 18 December 2000
363a - Annual Return 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288c - Notice of change of directors or secretaries or in their particulars 10 March 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
287 - Change in situation or address of Registered Office 08 February 2000
CERTNM - Change of name certificate 27 May 1999
288b - Notice of resignation of directors or secretaries 16 May 1999
288b - Notice of resignation of directors or secretaries 16 May 1999
NEWINC - New incorporation documents 07 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.