Company NameOrios Dean Headhunting Llp
Company StatusDissolved
Company NumberOC316540
CategoryLimited Liability Partnership
Incorporation Date6 December 2005(18 years, 4 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)
Previous NamesFenner Reid Llp and Orios Dean Llp

Directors

LLP Designated Member NameMr James Beer
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2013(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 12 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Whitehall Quay
Leeds
West Yorkshire
LS1 4HG
LLP Designated Member NameOrios Dean Limited (Corporation)
StatusClosed
Appointed09 April 2013(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 12 August 2014)
Correspondence Address24 Greville Street
London
EC1N 8SS
LLP Designated Member NameBerluscon Limited (Corporation)
StatusResigned
Appointed06 December 2005(same day as company formation)
Correspondence AddressAkara Bldg 24 De Castro Street
Wickhams Cay I
Road Town
Tortola
British Virgin Islands
LLP Designated Member NameDemolay Limited (Corporation)
StatusResigned
Appointed06 December 2005(same day as company formation)
Correspondence AddressAkara Bldg 24 De Castro Street
Wickhams Cay I
Road Town
Tortola
British Virgin Islands

Location

Registered Address2 Whitehall Quay
Leeds
West Yorkshire
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End29 March

Filing History

12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
16 April 2014Application to strike the limited liability partnership off the register (3 pages)
16 April 2014Application to strike the limited liability partnership off the register (3 pages)
19 March 2014Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
19 March 2014Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
20 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
20 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
12 December 2013Annual return made up to 6 December 2013 (3 pages)
12 December 2013Annual return made up to 6 December 2013 (3 pages)
12 December 2013Annual return made up to 6 December 2013 (3 pages)
17 April 2013Appointment of Orios Dean Limited as a member (2 pages)
17 April 2013Termination of appointment of Demolay Limited as a member (1 page)
17 April 2013Appointment of Orios Dean Limited as a member (2 pages)
17 April 2013Termination of appointment of Demolay Limited as a member (1 page)
17 April 2013Appointment of Mr James Beer as a member (2 pages)
17 April 2013Termination of appointment of Berluscon Limited as a member (1 page)
17 April 2013Termination of appointment of Berluscon Limited as a member (1 page)
17 April 2013Appointment of Mr James Beer as a member (2 pages)
20 February 2013Change of name notice (2 pages)
20 February 2013Company name changed orios dean LLP\certificate issued on 20/02/13 (2 pages)
20 February 2013Company name changed orios dean LLP\certificate issued on 20/02/13 (2 pages)
20 February 2013Change of name notice (2 pages)
3 January 2013Annual return made up to 6 December 2012 (3 pages)
3 January 2013Annual return made up to 6 December 2012 (3 pages)
3 January 2013Annual return made up to 6 December 2012 (3 pages)
9 May 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
9 May 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
9 May 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
9 May 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
11 January 2012Member's details changed for Berluscon Limited on 5 December 2011 (2 pages)
11 January 2012Member's details changed for Demolay Limited on 5 December 2011 (2 pages)
11 January 2012Member's details changed for Demolay Limited on 5 December 2011 (2 pages)
11 January 2012Member's details changed for Berluscon Limited on 5 December 2011 (2 pages)
11 January 2012Annual return made up to 6 December 2011 (3 pages)
11 January 2012Member's details changed for Berluscon Limited on 5 December 2011 (2 pages)
11 January 2012Annual return made up to 6 December 2011 (3 pages)
11 January 2012Annual return made up to 6 December 2011 (3 pages)
11 January 2012Member's details changed for Demolay Limited on 5 December 2011 (2 pages)
27 January 2011Annual return made up to 6 December 2010 (8 pages)
27 January 2011Annual return made up to 6 December 2010 (8 pages)
27 January 2011Annual return made up to 6 December 2010 (8 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 January 2010Annual return made up to 6 December 2009 (8 pages)
18 January 2010Annual return made up to 6 December 2009 (8 pages)
18 January 2010Annual return made up to 6 December 2009 (8 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Annual return made up to 06/12/08 (2 pages)
28 January 2009Annual return made up to 06/12/08 (2 pages)
22 January 2009Registered office changed on 22/01/2009 from alexandra house lawnswood business park redvers close leeds west yorkshire LS16 6RP (1 page)
22 January 2009Registered office changed on 22/01/2009 from alexandra house lawnswood business park redvers close leeds west yorkshire LS16 6RP (1 page)
18 January 2008Company name changed fenner reid LLP\certificate issued on 18/01/08 (2 pages)
18 January 2008Company name changed fenner reid LLP\certificate issued on 18/01/08 (2 pages)
28 December 2007Annual return made up to 06/12/07 (2 pages)
28 December 2007Annual return made up to 06/12/07 (2 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 January 2007Registered office changed on 26/01/07 from: north lane house 9B north lane headingley, leeds west yorkshire, LS6 3HG (1 page)
26 January 2007Annual return made up to 06/12/06 (2 pages)
26 January 2007Registered office changed on 26/01/07 from: north lane house 9B north lane headingley, leeds west yorkshire, LS6 3HG (1 page)
26 January 2007Annual return made up to 06/12/06 (2 pages)
16 May 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
16 May 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
9 February 2006Registered office changed on 09/02/06 from: c/o horwath clark whitehill holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page)
9 February 2006Registered office changed on 09/02/06 from: c/o horwath clark whitehill holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page)
6 December 2005Incorporation (3 pages)
6 December 2005Incorporation (3 pages)