Company NameEastbrook Limited
Company StatusDissolved
Company Number02937263
CategoryPrivate Limited Company
Incorporation Date9 June 1994(29 years, 10 months ago)
Dissolution Date27 October 1998 (25 years, 6 months ago)
Previous NameEastbrook Fashions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Ivor Regan
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1994(3 months after company formation)
Appointment Duration4 years, 1 month (closed 27 October 1998)
RoleCo Director
Correspondence Address22 Spareleaze Hill
Loughton
Essex
IG10 1BT
Secretary NameSheila Regan
NationalityBritish
StatusClosed
Appointed31 January 1997(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 27 October 1998)
RoleCompany Director
Correspondence Address22 Spareleaze Hill
Loughton
Essex
IG10 1BT
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed09 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameEdiz Ozdemir Ahmet
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1997)
RoleCo Director
Correspondence Address46 Lowther Drive
Enfield
Middlesex
EN2 7JW
Secretary NameMr Ivor Regan
NationalityBritish
StatusResigned
Appointed12 September 1994(3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address22 Spareleaze Hill
Loughton
Essex
IG10 1BT

Location

Registered AddressCedar House
698 Green Lanes
Winchmore Hill
London
N21 3RE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

27 October 1998Final Gazette dissolved via voluntary strike-off (1 page)
26 June 1997Return made up to 09/06/97; no change of members (4 pages)
27 February 1997Director resigned (1 page)
27 February 1997New secretary appointed (2 pages)
27 February 1997Secretary resigned (1 page)
25 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
9 September 1996Return made up to 09/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 February 1996Accounting reference date shortened from 30/06 to 31/10 (1 page)
26 February 1996Company name changed eastbrook fashions LIMITED\certificate issued on 27/02/96 (2 pages)
19 June 1995Return made up to 09/06/95; full list of members (10 pages)