Company NameBasic Image Limited
DirectorMemduh Yilal
Company StatusDissolved
Company Number03021989
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 2 months 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 NameMemduh Yilal
Date of BirthJuly 1954 (Born 69 years ago)
NationalityTurkish
StatusCurrent
Appointed15 February 1995(same day as company formation)
RoleSalesman
Correspondence AddressOk Meydani Gursel Mah
Nurtac Cad Number 16
Istanbul
Turkey
Secretary NameMrs Ann Eveline Izgol
NationalityBritish
StatusCurrent
Appointed01 April 1996(1 year, 1 month after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address2 Walsingham Gate
High Wycombe
Buckinghamshire
HP11 1PA
Director NameAnne Izgol
NationalityBritish
StatusResigned
Appointed15 March 1995(4 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 1995)
RoleRetail Assistant
Correspondence Address5 Fieldhead Gardens
Bourne End
Buckinghamshire
SL8 5RN
Secretary NameMehmet Izgol
NationalityBritish
StatusResigned
Appointed15 March 1995(4 weeks after company formation)
Appointment Duration10 months (resigned 11 January 1996)
RoleCompany Director
Correspondence Address2 Walsingham Gate
School Close
High Wycombe
Buckinghamshire
HP11 1PA
Secretary NameStephanie Mallett
NationalityBritish
StatusResigned
Appointed11 January 1996(11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 April 1996)
RoleCompany Director
Correspondence Address46 Shelley Road
Marlow
Buckinghamshire
SL7 1LZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 & 2 Raymond Building
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

19 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
29 May 1997Registered office changed on 29/05/97 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page)
14 May 1997Appointment of a voluntary liquidator (1 page)
14 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 1996Accounting reference date extended from 29/02/96 to 31/05/96 (1 page)
26 April 1996Return made up to 15/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 1996Secretary resigned (1 page)
26 April 1996New secretary appointed (2 pages)
26 April 1996Director's particulars changed (1 page)
14 December 1995Director resigned (2 pages)
30 May 1995Ad 10/03/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
15 March 1995Registered office changed on 15/03/95 from: 92 new cavendish street london W1M 7FA (1 page)