Company NameGerald Edelman (Management Consultants) Limited
Company StatusDissolved
Company Number02960373
CategoryPrivate Limited Company
Incorporation Date19 August 1994(29 years, 8 months ago)
Dissolution Date23 January 2001 (23 years, 3 months ago)
Previous NameScorpio Sports Media Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Patricia Pamela Norris
NationalityBritish
StatusClosed
Appointed19 August 1994(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Director NameMr Bernard Hoffman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1996(2 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 23 January 2001)
RoleCertified Accountant/Co. Direc
Country of ResidenceUnited Kingdom
Correspondence Address47 Forest Dale
Southgate
London
N14 7DY
Director NameMr Sivasubramaniam N/A Ramachandran
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1996(2 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 23 January 2001)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Fir Grove
New Malden
Surrey
KT3 6RH
Director NameHarold Michael Myers
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(same day as company formation)
RoleAccountant
Correspondence Address30 Torquay Gardens
Ilford
Essex
IG4 5PT
Director NamePatricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(same day as company formation)
RoleSecretary
Correspondence AddressFlat 6 Broadlands Lodge
Broadlands Road Highgate
London
N6 4AW
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed19 August 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed19 August 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

23 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2000First Gazette notice for voluntary strike-off (1 page)
22 August 2000Application for striking-off (1 page)
14 September 1999Return made up to 19/08/99; no change of members (5 pages)
8 June 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
22 September 1998Return made up to 19/08/98; no change of members (5 pages)
15 June 1998Accounts for a dormant company made up to 31 August 1997 (3 pages)
27 August 1997Return made up to 19/08/97; full list of members (8 pages)
17 June 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
3 December 1996Accounts for a dormant company made up to 31 August 1995 (3 pages)
3 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1996Memorandum and Articles of Association (13 pages)
22 October 1996Company name changed scorpio sports media LIMITED\certificate issued on 23/10/96 (2 pages)
19 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996Secretary resigned;director resigned (1 page)
11 October 1996Director resigned (1 page)
11 October 1996Location of register of members (1 page)
11 October 1996Ad 27/09/96--------- £ si 48@1=48 £ ic 2/50 (2 pages)
29 August 1996Return made up to 19/08/96; no change of members (7 pages)
30 August 1995Return made up to 19/08/95; full list of members (14 pages)