Company NameDorlando Llp
Company StatusDissolved
Company NumberOC350891
CategoryLimited Liability Partnership
Incorporation Date16 December 2009(14 years, 4 months ago)
Dissolution Date19 March 2024 (1 month, 1 week ago)

Directors

LLP Designated Member NameOrlius Limited (Corporation)
StatusClosed
Appointed13 June 2017(7 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 19 March 2024)
Correspondence Address2 Woodberry Grove
London
N12 0DR
LLP Designated Member NameMilstead Worldwide Llc (Corporation)
StatusClosed
Appointed13 June 2017(7 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 19 March 2024)
Correspondence Address1441 Brickell Avenue, Suite 1400
Miami
Florida
33131
LLP Designated Member Name247 Incorporators Limited (Corporation)
StatusResigned
Appointed16 December 2009(same day as company formation)
Correspondence Address1st Floor
2 Woodberry Grove North Finchley
London
N12 0DR
LLP Designated Member NameMann Made Trustees Limited (Corporation)
StatusResigned
Appointed16 December 2009(same day as company formation)
Correspondence Address19-21 Circular Road
Douglas
IM99 1AF
LLP Designated Member NameXephyr Limited (Corporation)
StatusResigned
Appointed01 January 2014(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 13 June 2017)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address3rd Floor, Hathaway House
Popes Drive
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£165,000
Cash£12,378
Current Liabilities£175,942

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

15 February 2022Delivered on: 18 February 2022
Persons entitled: B.M Samuels Finance Group PLC

Classification: A registered charge
Particulars: All that freehold property at and known as 2 woodberry grove, london N12 0DR which is registered at the land registry with title absolute under title number AGL226134.
Outstanding
19 March 2010Delivered on: 23 March 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: L/H property k/a 2 woodberry grove north finchley.
Outstanding

Filing History

17 December 2020Member's details changed for Milstead Worldwide Limited on 13 November 2020 (2 pages)
12 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
4 December 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
12 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
28 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
14 June 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
4 October 2017Registered office address changed from Winnington House 2 Woodberry House North Finchley London N12 0DR to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 4 October 2017 (1 page)
4 October 2017Registered office address changed from Winnington House 2 Woodberry House North Finchley London N12 0DR to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 4 October 2017 (1 page)
3 August 2017Satisfaction of charge 1 in full (4 pages)
3 August 2017Satisfaction of charge 1 in full (4 pages)
3 July 2017Appointment of Milstead Worldwide Limited as a member on 13 June 2017 (2 pages)
3 July 2017Termination of appointment of Mann Made Trustees Limited as a member on 13 June 2017 (1 page)
3 July 2017Appointment of Milstead Worldwide Limited as a member on 13 June 2017 (2 pages)
3 July 2017Notification of Orlius Limited as a person with significant control on 13 June 2017 (2 pages)
3 July 2017Notification of Orlius Limited as a person with significant control on 13 June 2017 (2 pages)
3 July 2017Termination of appointment of Mann Made Trustees Limited as a member on 13 June 2017 (1 page)
3 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 June 2017Termination of appointment of Xephyr Limited as a member on 13 June 2017 (1 page)
13 June 2017Appointment of Orlius Limited as a member on 13 June 2017 (2 pages)
13 June 2017Termination of appointment of Xephyr Limited as a member on 13 June 2017 (1 page)
13 June 2017Appointment of Orlius Limited as a member on 13 June 2017 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 June 2016Annual return made up to 27 June 2016 (3 pages)
27 June 2016Annual return made up to 27 June 2016 (3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 December 2015Annual return made up to 16 December 2015 (3 pages)
19 December 2015Annual return made up to 16 December 2015 (3 pages)
23 January 2015Annual return made up to 16 December 2014 (3 pages)
23 January 2015Annual return made up to 16 December 2014 (3 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 September 2014Termination of appointment of 247 Incorporators Limited as a member on 1 January 2014 (1 page)
18 September 2014Appointment of Xephyr Limited as a member on 1 January 2014 (2 pages)
18 September 2014Termination of appointment of 247 Incorporators Limited as a member on 1 January 2014 (1 page)
18 September 2014Appointment of Xephyr Limited as a member on 1 January 2014 (2 pages)
18 September 2014Appointment of Xephyr Limited as a member on 1 January 2014 (2 pages)
18 September 2014Termination of appointment of 247 Incorporators Limited as a member on 1 January 2014 (1 page)
21 January 2014Annual return made up to 16 December 2013 (3 pages)
21 January 2014Annual return made up to 16 December 2013 (3 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
27 February 2013Annual return made up to 16 December 2012 (3 pages)
27 February 2013Member's details changed for 247 Incorporators Limited on 6 June 2011 (1 page)
27 February 2013Member's details changed for 247 Incorporators Limited on 6 June 2011 (1 page)
27 February 2013Annual return made up to 16 December 2012 (3 pages)
27 February 2013Member's details changed for 247 Incorporators Limited on 6 June 2011 (1 page)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 December 2011Annual return made up to 16 December 2011 (3 pages)
21 December 2011Annual return made up to 16 December 2011 (3 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 December 2010Annual return made up to 16 December 2010 (3 pages)
22 December 2010Annual return made up to 16 December 2010 (3 pages)
9 June 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (2 pages)
9 June 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (2 pages)
9 June 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 9 June 2010 (2 pages)
9 June 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 9 June 2010 (2 pages)
9 June 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 9 June 2010 (2 pages)
23 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
23 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
16 December 2009Incorporation of a limited liability partnership (9 pages)
16 December 2009Incorporation of a limited liability partnership (9 pages)