EGO FASHION BOX LIMITED
Overview
| Company Name | EGO FASHION BOX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC270028 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EGO FASHION BOX LIMITED?
- Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is EGO FASHION BOX LIMITED located?
| Registered Office Address | Cowan & Partners 60 Constitution Street Leith EH6 6RR Edinburgh Midlothian |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EGO FASHION BOX LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELECTRIC GAS AND OIL LIMITED | Jun 29, 2004 | Jun 29, 2004 |
What are the latest accounts for EGO FASHION BOX LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for EGO FASHION BOX LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 21, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 9 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 21, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Osama Ali Dabaiba as a director on Aug 01, 2016 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jun 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Gregory Karathanos on May 12, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Osama Ali Dabaiba on May 12, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Osama Ali Dabaiba on May 12, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jun 29, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of EGO FASHION BOX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KARATHANOS, Gregory | Secretary | 60 Constitution Street Leith EH6 6RR Edinburgh Cowan & Partners Midlothian Scotland | British | 162599450001 | ||||||
| KARATHANOS, Gregory | Director | 60 Constitution Street Leith EH6 6RR Edinburgh Cowan & Partners Midlothian Scotland | England | British | 162599450001 | |||||
| GOV, Naim | Secretary | 16 Comely Park Dunfermline KY12 7HU Fife | 147142830001 | |||||||
| TURNBULL, Steven Francis | Secretary | 6 Deeside Place KY11 8GL Dunfermline Fife | British | 85425130001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| CALESSO, Walter | Director | 2 Wallace Place ML3 7DE Hamilton Lanarkshire | Scotland | Italian | 68180710001 | |||||
| DABAIBA, Osama Ali | Director | 60 Constitution Street Letih EH6 6RR Edinburgh Cowan & Partners Midlothian United Kingdom | United Kingdom | Canadian | 99695220002 | |||||
| FLINN, Andrew Peter | Director | 16 Comely Park Dunfermline KY12 7HU Fife | Scotland | British | 60215940002 | |||||
| FLINN, Andrew Peter | Director | 2 Lyne Grove Crossford KY12 8YB Dunfermline Fife | British | 60215940001 | ||||||
| FLINN, John Malcolm | Director | Struan Park 33 Perth Road KY13 9XU Milnathort Fife | Scotland | British | 49738480002 |
Who are the persons with significant control of EGO FASHION BOX LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Global Business Services Ltd | Apr 06, 2016 | 60 Constitution Street Leith EH6 6RR Edinburgh Cowan & Partners Midlothian Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EGO FASHION BOX LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Feb 19, 2009 Delivered On Mar 11, 2009 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Full title guarantee relating to unit 1174 westfield, london. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0