Company NameHarvey Nichols Retail Services Limited
Company StatusDissolved
Company Number03135509
CategoryPrivate Limited Company
Incorporation Date7 December 1995(28 years, 4 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)
Previous NameVextrade Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGillian Maisie Toal
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1996(3 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (closed 24 January 2006)
RolePersonnel Director
Correspondence Address6 Corney Reach Way
Chiswick
London
W4 2TU
Director NameMr Joseph Sai Cheong Wan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1996(3 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (closed 24 January 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAshley House Warren Park
Coombe Hill
Kingston-Upon-Thames
Surrey
KT2 7HX
Secretary NameGillian Maisie Toal
NationalityBritish
StatusClosed
Appointed22 July 2004(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 24 January 2006)
RolePersonnel Director
Correspondence Address6 Corney Reach Way
Chiswick
London
W4 2TU
Director NameMarcus James Dougherty
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(2 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 02 April 1996)
RoleTrainee Solicitor
Correspondence Address51 Pinehurst Court Colville Gardens
London
W11 2BH
Director NameMatthew Canning Smith
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(2 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 02 April 1996)
RoleSolicitor
Correspondence Address59 Leverton Street
London
NW5 2NX
Secretary NameMatthew Canning Smith
NationalityBritish
StatusResigned
Appointed28 February 1996(2 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 02 April 1996)
RoleSolicitor
Correspondence Address59 Leverton Street
London
NW5 2NX
Director NameClive Morton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(3 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 23 April 2004)
RoleFinance Director
Correspondence Address20 Broadgates Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0NU
Secretary NameNeil Antony Lloyd
NationalityBritish
StatusResigned
Appointed02 April 1996(3 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 03 March 1997)
RoleFinancial Controller
Correspondence Address5 Chimneys Court
119 Ridgway
London
SW19 4RE
Secretary NameMrs Claire Jane Victoria Edwards
NationalityBritish
StatusResigned
Appointed03 March 1997(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address11 Taybridge Road
Battersea
London
SW11 5PR
Secretary NameNicola Cross
NationalityBritish
StatusResigned
Appointed01 November 1999(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 April 2002)
RoleCompany Director
Correspondence Address32a Fletcher Road
London
W4 5AS
Secretary NameClive Morton
NationalityBritish
StatusResigned
Appointed24 April 2002(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 23 April 2004)
RoleFinance Director
Correspondence Address20 Broadgates Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0NU
Director NameNorose Limited (Corporation)
StatusResigned
Appointed07 December 1995(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed07 December 1995(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed07 December 1995(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Location

Registered Address109-125 Knightsbridge
London
SW1X 7RJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts2 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2005Accounts for a dormant company made up to 2 April 2005 (7 pages)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
21 July 2005Application for striking-off (1 page)
2 February 2005Accounts for a dormant company made up to 3 April 2004 (7 pages)
29 July 2004Return made up to 28/06/04; full list of members (7 pages)
29 July 2004New secretary appointed (2 pages)
13 May 2004Secretary resigned;director resigned (1 page)
23 February 2004Accounts for a dormant company made up to 29 March 2003 (7 pages)
1 September 2003Return made up to 28/06/03; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 30 March 2002 (7 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
12 September 2001Full accounts made up to 31 March 2001 (11 pages)
2 August 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2000Full accounts made up to 1 April 2000 (11 pages)
8 August 2000Return made up to 28/06/00; full list of members (7 pages)
28 January 2000Full accounts made up to 3 April 1999 (11 pages)
14 September 1999Return made up to 28/06/99; full list of members (6 pages)
8 December 1998Full accounts made up to 28 March 1998 (11 pages)
20 July 1998Return made up to 28/06/98; no change of members (4 pages)
16 December 1997Return made up to 07/12/97; no change of members (4 pages)
10 October 1997Full accounts made up to 29 March 1997 (12 pages)
9 April 1997Secretary resigned (1 page)
9 April 1997New secretary appointed (2 pages)
19 January 1997Return made up to 07/12/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
28 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996Director resigned (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996Accounting reference date notified as 31/03 (1 page)
9 April 1996Secretary resigned;director resigned (1 page)
9 April 1996New secretary appointed (2 pages)
9 April 1996Registered office changed on 09/04/96 from: kempson house p o box 570 camomile street london EC3A 7AN (1 page)
7 March 1996Company name changed vextrade LIMITED\certificate issued on 08/03/96 (2 pages)
2 March 1996Director resigned (1 page)
2 March 1996New secretary appointed;new director appointed (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996Secretary resigned (1 page)
7 December 1995Incorporation (54 pages)