About

Registered Number: 06327137
Date of Incorporation: 27/07/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/10/2016 (8 years and 2 months ago)
Registered Address: 11a Penn Road, Hazlemere, High Wycombe, Buckinghamshire, HP15 7LN

 

Delaney Consulting Ltd was founded on 27 July 2007 with its registered office in High Wycombe in Buckinghamshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLOV, Hristo Cvetanov 07 November 2008 27 July 2011 1
COLV, Hristo 07 November 2008 07 November 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 August 2016
DS01 - Striking off application by a company 25 July 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 18 September 2014
AD01 - Change of registered office address 12 May 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 29 July 2013
CH01 - Change of particulars for director 29 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 18 October 2012
AD01 - Change of registered office address 18 October 2012
AD01 - Change of registered office address 18 October 2012
CH01 - Change of particulars for director 17 October 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 18 August 2011
TM02 - Termination of appointment of secretary 18 August 2011
AA - Annual Accounts 21 May 2011
AD01 - Change of registered office address 24 February 2011
CH01 - Change of particulars for director 24 February 2011
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 30 April 2010
MG01 - Particulars of a mortgage or charge 21 April 2010
MG01 - Particulars of a mortgage or charge 14 April 2010
363a - Annual Return 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
287 - Change in situation or address of Registered Office 02 July 2009
AA - Annual Accounts 12 March 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
363a - Annual Return 03 February 2009
288a - Notice of appointment of directors or secretaries 09 December 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
287 - Change in situation or address of Registered Office 13 November 2008
CERTNM - Change of name certificate 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
NEWINC - New incorporation documents 27 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.