Leeds
West Yorkshire
LS1 4HG
LLP Designated Member Name | Orios Dean Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 April 2013(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 12 August 2014) |
Correspondence Address | 24 Greville Street London EC1N 8SS |
LLP Designated Member Name | Berluscon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Correspondence Address | Akara Bldg 24 De Castro Street Wickhams Cay I Road Town Tortola British Virgin Islands |
LLP Designated Member Name | Demolay Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Correspondence Address | Akara Bldg 24 De Castro Street Wickhams Cay I Road Town Tortola British Virgin Islands |
Registered Address | 2 Whitehall Quay Leeds West Yorkshire LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 March |
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2014 | Application to strike the limited liability partnership off the register (3 pages) |
16 April 2014 | Application to strike the limited liability partnership off the register (3 pages) |
19 March 2014 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
19 March 2014 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
20 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
20 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
12 December 2013 | Annual return made up to 6 December 2013 (3 pages) |
12 December 2013 | Annual return made up to 6 December 2013 (3 pages) |
12 December 2013 | Annual return made up to 6 December 2013 (3 pages) |
17 April 2013 | Appointment of Orios Dean Limited as a member (2 pages) |
17 April 2013 | Termination of appointment of Demolay Limited as a member (1 page) |
17 April 2013 | Appointment of Orios Dean Limited as a member (2 pages) |
17 April 2013 | Termination of appointment of Demolay Limited as a member (1 page) |
17 April 2013 | Appointment of Mr James Beer as a member (2 pages) |
17 April 2013 | Termination of appointment of Berluscon Limited as a member (1 page) |
17 April 2013 | Termination of appointment of Berluscon Limited as a member (1 page) |
17 April 2013 | Appointment of Mr James Beer as a member (2 pages) |
20 February 2013 | Change of name notice (2 pages) |
20 February 2013 | Company name changed orios dean LLP\certificate issued on 20/02/13 (2 pages) |
20 February 2013 | Company name changed orios dean LLP\certificate issued on 20/02/13 (2 pages) |
20 February 2013 | Change of name notice (2 pages) |
3 January 2013 | Annual return made up to 6 December 2012 (3 pages) |
3 January 2013 | Annual return made up to 6 December 2012 (3 pages) |
3 January 2013 | Annual return made up to 6 December 2012 (3 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
11 January 2012 | Member's details changed for Berluscon Limited on 5 December 2011 (2 pages) |
11 January 2012 | Member's details changed for Demolay Limited on 5 December 2011 (2 pages) |
11 January 2012 | Member's details changed for Demolay Limited on 5 December 2011 (2 pages) |
11 January 2012 | Member's details changed for Berluscon Limited on 5 December 2011 (2 pages) |
11 January 2012 | Annual return made up to 6 December 2011 (3 pages) |
11 January 2012 | Member's details changed for Berluscon Limited on 5 December 2011 (2 pages) |
11 January 2012 | Annual return made up to 6 December 2011 (3 pages) |
11 January 2012 | Annual return made up to 6 December 2011 (3 pages) |
11 January 2012 | Member's details changed for Demolay Limited on 5 December 2011 (2 pages) |
27 January 2011 | Annual return made up to 6 December 2010 (8 pages) |
27 January 2011 | Annual return made up to 6 December 2010 (8 pages) |
27 January 2011 | Annual return made up to 6 December 2010 (8 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
18 January 2010 | Annual return made up to 6 December 2009 (8 pages) |
18 January 2010 | Annual return made up to 6 December 2009 (8 pages) |
18 January 2010 | Annual return made up to 6 December 2009 (8 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Annual return made up to 06/12/08 (2 pages) |
28 January 2009 | Annual return made up to 06/12/08 (2 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from alexandra house lawnswood business park redvers close leeds west yorkshire LS16 6RP (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from alexandra house lawnswood business park redvers close leeds west yorkshire LS16 6RP (1 page) |
18 January 2008 | Company name changed fenner reid LLP\certificate issued on 18/01/08 (2 pages) |
18 January 2008 | Company name changed fenner reid LLP\certificate issued on 18/01/08 (2 pages) |
28 December 2007 | Annual return made up to 06/12/07 (2 pages) |
28 December 2007 | Annual return made up to 06/12/07 (2 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: north lane house 9B north lane headingley, leeds west yorkshire, LS6 3HG (1 page) |
26 January 2007 | Annual return made up to 06/12/06 (2 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: north lane house 9B north lane headingley, leeds west yorkshire, LS6 3HG (1 page) |
26 January 2007 | Annual return made up to 06/12/06 (2 pages) |
16 May 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
16 May 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
9 February 2006 | Registered 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 2006 | Registered 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 2005 | Incorporation (3 pages) |
6 December 2005 | Incorporation (3 pages) |