Company NameDelaney & Co Solicitors Ltd
Company StatusDissolved
Company Number08452068
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)
Dissolution Date24 October 2023 (6 months ago)
Previous NameDelaney Brown Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameDee Edith Igbo
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStudio House, Office 24 Delamare Road
Cheshunt
Waltham Cross
EN8 9SH
Director NameMandy Caroline Brown
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address32 Audley Way
Basildon
SS14 2AQ

Location

Registered AddressOffice 24 Delamare Road
Cheshunt
Waltham Cross
EN8 9SH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London

Shareholders

1 at £1Dee Edith Igbo
50.00%
Ordinary
1 at £1Mandy Caroline Brown
50.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 October 2023Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2023Compulsory strike-off action has been suspended (1 page)
26 June 2023Termination of appointment of Dee Edith Igbo as a director on 24 April 2022 (1 page)
26 June 2023Cessation of Dee Edith Igbo as a person with significant control on 24 April 2022 (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
9 August 2022Compulsory strike-off action has been suspended (1 page)
19 July 2022First Gazette notice for compulsory strike-off (1 page)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
1 November 2020Change of details for Ms Dee Edith Igbo as a person with significant control on 20 February 2019 (2 pages)
1 November 2020Director's details changed for Dee Edith Igbo on 20 February 2019 (2 pages)
15 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
2 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 February 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-21
(2 pages)
20 February 2019Change of name notice (3 pages)
30 October 2018Registered office address changed from 83 Henderson Street Manchester M19 2QR to Office 24 Delamare Road Cheshunt Waltham Cross EN8 9SH on 30 October 2018 (1 page)
8 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
2 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
2 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
22 April 2016Termination of appointment of Mandy Caroline Brown as a director on 31 March 2016 (1 page)
22 April 2016Termination of appointment of Mandy Caroline Brown as a director on 31 March 2016 (1 page)
29 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
29 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
1 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 2
(4 pages)
23 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 2
(4 pages)
19 March 2013Incorporation (37 pages)
19 March 2013Incorporation (37 pages)