EGO FASHION BOX LIMITED
EDINBURGH ELECTRIC GAS AND OIL LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH6 6RR

Company number SC270028
Status Active
Incorporation Date 29 June 2004
Company Type Private Limited Company
Address COWAN & PARTNERS 60 CONSTITUTION STREET, LEITH, EDINBURGH, MIDLOTHIAN, EH6 6RR
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Termination of appointment of Osama Ali Dabaiba as a director on 1 August 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of EGO FASHION BOX LIMITED are www.egofashionbox.co.uk, and www.ego-fashion-box.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Ego Fashion Box Limited is a Private Limited Company. The company registration number is SC270028. Ego Fashion Box Limited has been working since 29 June 2004. The present status of the company is Active. The registered address of Ego Fashion Box Limited is Cowan Partners 60 Constitution Street Leith Edinburgh Midlothian Eh6 6rr. . KARATHANOS, Gregory is a Secretary of the company. KARATHANOS, Gregory is a Director of the company. Secretary GOV, Naim has been resigned. Secretary TURNBULL, Steven Francis has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CALESSO, Walter has been resigned. Director DABAIBA, Osama Ali has been resigned. Director FLINN, Andrew Peter has been resigned. Director FLINN, Andrew Peter has been resigned. Director FLINN, John Malcolm has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
KARATHANOS, Gregory
Appointed Date: 31 December 2010

Director
KARATHANOS, Gregory
Appointed Date: 25 August 2011
52 years old

Resigned Directors

Secretary
GOV, Naim
Resigned: 31 December 2010
Appointed Date: 01 November 2009

Secretary
TURNBULL, Steven Francis
Resigned: 01 November 2009
Appointed Date: 29 June 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 29 June 2004
Appointed Date: 29 June 2004

Director
CALESSO, Walter
Resigned: 01 December 2008
Appointed Date: 01 September 2006
56 years old

Director
DABAIBA, Osama Ali
Resigned: 01 August 2016
Appointed Date: 01 September 2007
53 years old

Director
FLINN, Andrew Peter
Resigned: 31 December 2010
Appointed Date: 07 December 2009
72 years old

Director
FLINN, Andrew Peter
Resigned: 23 April 2008
Appointed Date: 29 June 2004
72 years old

Director
FLINN, John Malcolm
Resigned: 23 April 2008
Appointed Date: 29 June 2004
72 years old

Persons With Significant Control

Global Business Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EGO FASHION BOX LIMITED Events

22 Nov 2016
Confirmation statement made on 21 November 2016 with updates
05 Sep 2016
Termination of appointment of Osama Ali Dabaiba as a director on 1 August 2016
27 Jul 2016
Compulsory strike-off action has been discontinued
26 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1

26 Jul 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 43 more events
29 Jun 2006
New director appointed
09 Nov 2005
Return made up to 29/06/05; full list of members
04 Nov 2005
First Gazette notice for compulsory strike-off
30 Jun 2004
Secretary resigned
29 Jun 2004
Incorporation

EGO FASHION BOX LIMITED Charges

19 February 2009
Rent deposit deed
Delivered: 11 March 2009
Status: Outstanding
Persons entitled: Commerz Real Investmentgesellschaft Mbh
Description: Full title guarantee relating to unit 1174 westfield…