Company NameBasic Instincts Ltd
DirectorSerge Hugo Frieder
Company StatusDissolved
Company Number02703049
CategoryPrivate Limited Company
Incorporation Date2 April 1992(32 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameSerge Hugo Frieder
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(same day as company formation)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressMoorside Magpie Hall Road
Bushey
Watford
Hertfordshire
WD2 1NT
Secretary NameMrs Patricia Stephanie Frieder
NationalityBritish
StatusCurrent
Appointed15 September 1998(6 years, 5 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence AddressMoorside Magpie Hall Road
Bushey
Watford
Hertfordshire
WD2 1NT
Director NameMrs Patricia Stephanie Frieder
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(same day as company formation)
RoleCo Director
Correspondence AddressMoorside Magpie Hall Road
Bushey
Watford
Hertfordshire
WD2 1NT
Secretary NameSerge Hugo Frieder
NationalityBritish
StatusResigned
Appointed02 April 1992(same day as company formation)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressMoorside Magpie Hall Road
Bushey
Watford
Hertfordshire
WD2 1NT
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameAl Ocean Ltd. (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address8 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (26 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

29 July 2003Dissolved (1 page)
29 April 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
9 September 2002Liquidators statement of receipts and payments (5 pages)
29 April 2002Liquidators statement of receipts and payments (5 pages)
5 September 2001Liquidators statement of receipts and payments (5 pages)
1 March 2001Liquidators statement of receipts and payments (5 pages)
25 August 2000Liquidators statement of receipts and payments (5 pages)
24 February 2000Liquidators statement of receipts and payments (5 pages)
23 February 1999Statement of affairs (4 pages)
23 February 1999Appointment of a voluntary liquidator (1 page)
23 February 1999Registered office changed on 23/02/99 from: 252 bethnal green road london E2 0AA (1 page)
23 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 November 1998Secretary resigned (1 page)
3 November 1998Director resigned (1 page)
3 November 1998New secretary appointed (2 pages)
20 April 1998Return made up to 02/04/98; no change of members (4 pages)
2 March 1998Full accounts made up to 30 April 1997 (11 pages)
27 May 1997Registered office changed on 27/05/97 from: 282A bethnal green road london E2 0AG (1 page)
4 April 1997Return made up to 02/04/97; no change of members (4 pages)
25 March 1996Return made up to 02/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 1996Accounts for a small company made up to 30 April 1995 (10 pages)
29 June 1995Registered office changed on 29/06/95 from: moorside magpie hall road bushey heath herts WD2 1NT (1 page)