Company NameHarvey Nichols (TH) Limited
Company StatusDissolved
Company Number03338985
CategoryPrivate Limited Company
Incorporation Date24 March 1997(27 years ago)
Dissolution Date24 January 2006 (18 years, 2 months ago)
Previous NamePhilhold Limited

Business Activity

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

Directors

Director NameMr Patrick Noel Hanly
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1998(9 months, 3 weeks after company formation)
Appointment Duration8 years (closed 24 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher Cottage
Troutrise, Loudwater
Rickmansworth
Hertfordshire
WD3 4JS
Director NameMr Joseph Sai Cheong Wan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1998(9 months, 3 weeks after company formation)
Appointment Duration8 years (closed 24 January 2006)
RoleCompany 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(7 years, 4 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 NameNicholas Charles Henry Adams
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 January 1998)
RoleSolicitor
Correspondence Address98 Sumatra Road
London
NW6 1PP
Director NameJohn Scott Cameron
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 January 1998)
RoleSolicitor
Correspondence Address80 Trinity Road
Tooting Bec
London
SW17 7RJ
Secretary NameNicholas Charles Henry Adams
NationalityBritish
StatusResigned
Appointed29 July 1997(4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 January 1998)
RoleSolicitor
Correspondence Address98 Sumatra Road
London
NW6 1PP
Director NameClive Morton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(9 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address20 Broadgates Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0NU
Secretary NameClive Morton
NationalityBritish
StatusResigned
Appointed14 January 1998(9 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address20 Broadgates Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0NU
Director NameNorose Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed24 March 1997(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

Financials

Year2014
Net Worth£1

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 31 March 2003 (7 pages)
1 September 2003Return made up to 28/06/03; full list of members (7 pages)
18 September 2002Accounts for a dormant company made up to 30 March 2002 (7 pages)
12 September 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
2 August 2001Return made up to 28/06/01; full list of members (7 pages)
22 September 2000Accounts for a dormant company made up to 1 April 2000 (7 pages)
8 August 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2000Accounts for a dormant company made up to 3 April 1999 (7 pages)
14 September 1999Return made up to 28/06/99; no change of members (4 pages)
7 December 1998Accounts for a dormant company made up to 28 March 1998 (7 pages)
20 July 1998Return made up to 28/06/98; no change of members (4 pages)
23 March 1998Return made up to 24/03/98; full list of members (6 pages)
19 January 1998Registered office changed on 19/01/98 from: kempson house P.O. box 570 camomile street london EC3A 7AN (1 page)
19 January 1998Secretary resigned;director resigned (1 page)
19 January 1998New secretary appointed;new director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
4 August 1997Company name changed philhold LIMITED\certificate issued on 05/08/97 (2 pages)
31 July 1997Secretary resigned;director resigned (1 page)
31 July 1997New secretary appointed;new director appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997Director resigned (1 page)
24 March 1997Incorporation (29 pages)