Company NameLS Outlets No 2 Gp Limited
Company StatusDissolved
Company Number05149639
CategoryPrivate Limited Company
Incorporation Date9 June 2004(19 years, 9 months ago)
Dissolution Date26 March 2019 (5 years ago)
Previous NameHermes Factory Outlets No.2 Gp Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Elizabeth Miles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(13 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 26 March 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusClosed
Appointed15 May 2017(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 26 March 2019)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusClosed
Appointed15 May 2017(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 26 March 2019)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed15 May 2017(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 26 March 2019)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Andrew David Dewhirst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Old Park View
Enfield
Middlesex
EN2 7EQ
Director NameMr Alasdair David Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreaton Mill 8 Copsem Lane
Esher
Surrey
KT10 9EU
Director NameMr Andrew John Martin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHazelryst Rystwood Road
Forest Row
East Sussex
RH18 5LX
Director NameMr Paul Thomas Wray
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Coulters Close
Grove Green
Maidstone
Kent
ME14 5SU
Director NameMiss Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(2 years after company formation)
Appointment Duration10 years (resigned 08 July 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHermes Administration Services
Ltd, Lloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameMrs Kirsty Ann-Marie Wilman
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(12 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 May 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(12 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHermes Secretariat Limited (Corporation)
StatusResigned
Appointed09 June 2004(same day as company formation)
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ

Contact

Websitewww.hermes.co.uk/
Telephone020 76802214
Telephone regionLondon

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Britel Fund Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£756
Net Worth£4,056
Current Liabilities£2,751

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

25 June 2004Delivered on: 8 July 2004
Satisfied on: 19 November 2004
Persons entitled: Britel Fund Trustees Limited

Classification: Charge over partnership interest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future right title and interest in and to the factory outlets properties no.2 Limited partnership, the partnership, the partnership agreement dated 23 june 2004. by way of floating charge its undertaking and all its assets both present and future.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
17 December 2018Resolutions
  • RES13 ‐ Liq 23/11/2018
(1 page)
14 December 2018Application to strike the company off the register (3 pages)
1 May 2018Confirmation statement made on 27 April 2018 with updates (5 pages)
5 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
18 December 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
18 December 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
30 August 2017Full accounts made up to 31 December 2016 (35 pages)
30 August 2017Full accounts made up to 31 December 2016 (35 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (8 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (8 pages)
26 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-26
(2 pages)
26 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-26
(2 pages)
26 May 2017Change of name notice (2 pages)
26 May 2017Change of name notice (2 pages)
19 May 2017Appointment of Louise Miller as a director on 15 May 2017 (2 pages)
19 May 2017Appointment of Ls Company Secretaries Limited as a secretary on 15 May 2017 (2 pages)
19 May 2017Appointment of Ls Director Limited as a director on 15 May 2017 (2 pages)
19 May 2017Termination of appointment of Hermes Secretariat Limited as a secretary on 15 May 2017 (1 page)
19 May 2017Termination of appointment of Paul Thomas Wray as a director on 15 May 2017 (1 page)
19 May 2017Termination of appointment of Kirsty Ann-Marie Wilman as a director on 15 May 2017 (1 page)
19 May 2017Appointment of Ls Director Limited as a director on 15 May 2017 (2 pages)
19 May 2017Appointment of Ls Company Secretaries Limited as a secretary on 15 May 2017 (2 pages)
19 May 2017Appointment of Land Securities Management Services Limited as a director on 15 May 2017 (2 pages)
19 May 2017Appointment of Land Securities Management Services Limited as a director on 15 May 2017 (2 pages)
19 May 2017Termination of appointment of Paul Thomas Wray as a director on 15 May 2017 (1 page)
19 May 2017Termination of appointment of Kirsty Ann-Marie Wilman as a director on 15 May 2017 (1 page)
19 May 2017Appointment of Louise Miller as a director on 15 May 2017 (2 pages)
19 May 2017Termination of appointment of Hermes Secretariat Limited as a secretary on 15 May 2017 (1 page)
18 May 2017Registered office address changed from Hermes Administration Services Ltd, Lloyds Chambers 1 Portsoken Street London E1 8HZ to 100 Victoria Street London SW1E 5JL on 18 May 2017 (1 page)
18 May 2017Registered office address changed from Hermes Administration Services Ltd, Lloyds Chambers 1 Portsoken Street London E1 8HZ to 100 Victoria Street London SW1E 5JL on 18 May 2017 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (14 pages)
11 October 2016Full accounts made up to 31 December 2015 (14 pages)
13 July 2016Termination of appointment of Emily Ann Mousley as a director on 8 July 2016 (1 page)
13 July 2016Termination of appointment of Emily Ann Mousley as a director on 8 July 2016 (1 page)
13 July 2016Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 5 July 2016 (2 pages)
13 July 2016Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 5 July 2016 (2 pages)
17 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
17 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
29 September 2015Full accounts made up to 31 December 2014 (13 pages)
29 September 2015Full accounts made up to 31 December 2014 (13 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
7 July 2014Full accounts made up to 31 December 2013 (13 pages)
7 July 2014Full accounts made up to 31 December 2013 (13 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
10 October 2013Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages)
10 October 2013Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
19 July 2011Full accounts made up to 31 December 2010 (13 pages)
19 July 2011Full accounts made up to 31 December 2010 (13 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
27 September 2010Termination of appointment of Alasdair Evans as a director (1 page)
27 September 2010Termination of appointment of Alasdair Evans as a director (1 page)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
11 June 2010Secretary's details changed for Hermes Secretariat Limited on 9 June 2010 (2 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
11 June 2010Secretary's details changed for Hermes Secretariat Limited on 9 June 2010 (2 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
11 June 2010Secretary's details changed for Hermes Secretariat Limited on 9 June 2010 (2 pages)
25 October 2009Full accounts made up to 31 December 2008 (14 pages)
25 October 2009Full accounts made up to 31 December 2008 (14 pages)
9 June 2009Return made up to 09/06/09; full list of members (4 pages)
9 June 2009Return made up to 09/06/09; full list of members (4 pages)
5 August 2008Full accounts made up to 31 December 2007 (13 pages)
5 August 2008Full accounts made up to 31 December 2007 (13 pages)
18 June 2008Return made up to 09/06/08; full list of members (4 pages)
18 June 2008Return made up to 09/06/08; full list of members (4 pages)
29 June 2007Full accounts made up to 31 December 2006 (14 pages)
29 June 2007Full accounts made up to 31 December 2006 (14 pages)
14 June 2007Return made up to 09/06/07; full list of members (2 pages)
14 June 2007Return made up to 09/06/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
12 July 2006Return made up to 09/06/06; full list of members (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Return made up to 09/06/06; full list of members (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
4 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2005Return made up to 09/06/05; full list of members (3 pages)
17 June 2005Return made up to 09/06/05; full list of members (3 pages)
5 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
5 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
19 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2004Director's particulars changed (1 page)
13 October 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
9 June 2004Incorporation (17 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004Incorporation (17 pages)