Company NameGerald Edelman Financial Solutions Limited
Company StatusDissolved
Company Number01915356
CategoryPrivate Limited Company
Incorporation Date21 May 1985(38 years, 11 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Robert Burns
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1992(7 years, 2 months after company formation)
Appointment Duration16 years, 5 months (closed 20 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Cloverleys
Loughton
Essex
IG10 4EH
Director NameMr Richard Howard Kleiner
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1992(7 years, 2 months after company formation)
Appointment Duration16 years, 5 months (closed 20 January 2009)
RoleChartered Accountant/Co. Direc
Country of ResidenceUnited Kingdom
Correspondence Address26 Atwood Avenue
Kew
Richmond
Surrey
TW9 4HG
Secretary NameMrs Patricia Pamela Norris
NationalityBritish
StatusClosed
Appointed10 August 1992(7 years, 2 months after company formation)
Appointment Duration16 years, 5 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Director NameMr Michael Harris
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2002(17 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 20 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrockley
12 Old Forge Close
Stanmore
Middlesex
HA7 3EB
Director NameMr Graham Wesley Thomas
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2002(17 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 20 January 2009)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressBrantwood House
7 Glovers Greatleighs
Chelmsford
Essex
CM3 1PY
Director NameMichael Harris
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(7 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 November 1997)
RoleChartered Accountant/Co.Direct
Country of ResidenceEngland
Correspondence AddressBrockley 12 Old Forge Close
Stanmore
Middlesex
HA7 3EB
Director NameMr Raymond Ian Harris
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(7 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 04 November 2002)
RoleChartered Accountant/Co.Direct
Country of ResidenceUnited Kingdom
Correspondence Address3 Golfside Close
London
N20 0RD
Director NameMr Bernard Hoffman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(7 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 November 1997)
RoleCertified Accountant/Co. Direc
Country of ResidenceUnited Kingdom
Correspondence Address47 Forest Dale
Southgate
London
N14 7DY
Director NameKatharine Lynch
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(13 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 2000)
RoleCompany Director
Correspondence Address3 Barnes Street
Limehouse
London
E14 7NW
Director NameMr Daniel Alexis Garcia
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(17 years, 5 months after company formation)
Appointment Duration5 months (resigned 07 April 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Allen Close
Shenley
Radlett
Hertfordshire
WD7 9JS
Director NameMr Graham Robert Bridger
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(17 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 July 2006)
RoleFinancial Service
Country of ResidenceEngland
Correspondence Address26 Worrin Road
Brentwood
Essex
CM15 8DE
Director NameMr Nigel Gordon Thomas
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(17 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 July 2006)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address23 Frances Green
White Hart Lane
Chelmsford
Essex
CM1 6EG

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£289,963
Gross Profit£285,795
Net Worth£875,824
Cash£719,847
Current Liabilities£27,306

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2008First Gazette notice for voluntary strike-off (1 page)
18 August 2008Application for striking-off (2 pages)
16 August 2007Return made up to 10/08/07; full list of members (3 pages)
22 June 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
10 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
7 September 2006Return made up to 10/08/06; full list of members (12 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
7 April 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
28 December 2005Conso 07/12/05 (2 pages)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 August 2005Return made up to 10/08/05; full list of members (5 pages)
27 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
17 August 2004Return made up to 10/08/04; full list of members (18 pages)
13 March 2004Full accounts made up to 30 June 2003 (18 pages)
27 August 2003Return made up to 10/08/03; full list of members (18 pages)
17 April 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
2 December 2002New director appointed (3 pages)
2 December 2002New director appointed (3 pages)
2 December 2002New director appointed (3 pages)
28 November 2002New director appointed (3 pages)
28 November 2002New director appointed (3 pages)
26 November 2002Full accounts made up to 30 June 2002 (19 pages)
19 November 2002Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
19 November 2002Re-registration of Memorandum and Articles (5 pages)
19 November 2002Application for reregistration from PLC to private (1 page)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 September 2002Registered office changed on 16/09/02 from: 25 harley street london W1N 2BR (1 page)
3 December 2001Full accounts made up to 30 June 2001 (19 pages)
30 August 2001Return made up to 10/08/01; full list of members (17 pages)
23 May 2001Nc inc already adjusted 01/04/01 (2 pages)
23 May 2001Ad 01/04/01--------- £ si 6@1=6 £ ic 53089/53095 (3 pages)
23 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2001Full accounts made up to 30 June 2000 (16 pages)
5 October 2000Return made up to 10/08/00; full list of members (8 pages)
19 January 2000Director resigned (1 page)
7 December 1999Full accounts made up to 30 June 1999 (17 pages)
17 September 1999Return made up to 10/08/99; no change of members (8 pages)
26 January 1999Full accounts made up to 30 June 1998 (18 pages)
16 September 1998Return made up to 10/08/98; full list of members
  • 363(287) ‐ Registered office changed on 16/09/98
(8 pages)
3 July 1998New director appointed (2 pages)
11 March 1998£ ic 72316/53090 27/11/97 £ sr 19200@1=19200 £ sr [email protected]=26 (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Full accounts made up to 30 June 1997 (18 pages)
11 January 1998Director resigned (1 page)
27 August 1997Return made up to 10/08/97; full list of members (12 pages)
13 July 1997Secretary's particulars changed (1 page)
3 March 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
6 November 1996Declaration of satisfaction of mortgage/charge (1 page)
30 October 1996Full accounts made up to 31 March 1996 (18 pages)
15 August 1996Return made up to 10/08/96; full list of members (12 pages)
2 November 1995Full accounts made up to 31 March 1995 (18 pages)
15 August 1995Return made up to 10/08/95; full list of members (24 pages)
21 May 1985Certificate of incorporation (1 page)