Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EGO FASHION BOX LIMITED
Company Information for

EGO FASHION BOX LIMITED

COWAN & PARTNERS 60 CONSTITUTION STREET, LEITH, EDINBURGH, MIDLOTHIAN, EH6 6RR,
Company Registration Number
SC270028
Private Limited Company
Active

Company Overview

About Ego Fashion Box Ltd
EGO FASHION BOX LIMITED was founded on 2004-06-29 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Ego Fashion Box Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
EGO FASHION BOX LIMITED
 
Legal Registered Office
COWAN & PARTNERS 60 CONSTITUTION STREET
LEITH
EDINBURGH
MIDLOTHIAN
EH6 6RR
Other companies in EH6
 
Previous Names
ELECTRIC GAS AND OIL LIMITED29/06/2006
Filing Information
Company Number SC270028
Company ID Number SC270028
Date formed 2004-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB911522756  
Last Datalog update: 2019-09-05 10:21:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EGO FASHION BOX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EGO FASHION BOX LIMITED
The following companies were found which have the same name as EGO FASHION BOX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EGO FASHION BOX LONDON LIMITED MILNER HOUSE 14 MANCHESTER SQUARE LONDON LONDON W1U 3PP Dissolved Company formed on the 2011-02-04

Company Officers of EGO FASHION BOX LIMITED

Current Directors
Officer Role Date Appointed
GREGORY KARATHANOS
Company Secretary 2010-12-31
GREGORY KARATHANOS
Director 2011-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
OSAMA ALI DABAIBA
Director 2007-09-01 2016-08-01
NAIM GOV
Company Secretary 2009-11-01 2010-12-31
ANDREW PETER FLINN
Director 2009-12-07 2010-12-31
STEVEN FRANCIS TURNBULL
Company Secretary 2004-06-29 2009-11-01
WALTER CALESSO
Director 2006-09-01 2008-12-01
ANDREW PETER FLINN
Director 2004-06-29 2008-04-23
JOHN MALCOLM FLINN
Director 2004-06-29 2008-04-23
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2004-06-29 2004-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY KARATHANOS ESPRESSO ROOMS UK LTD Company Secretary 2011-05-01 CURRENT 2010-09-16 Active
GREGORY KARATHANOS EGO FASHION BOX LONDON LIMITED Company Secretary 2011-03-01 CURRENT 2011-02-04 Dissolved 2017-05-23
GREGORY KARATHANOS SMART AD MEDIA LIMITED Company Secretary 2011-01-01 CURRENT 2001-09-28 Active - Proposal to Strike off
GREGORY KARATHANOS INTERNATIONAL BUILDING SUPPLIES LIMITED Company Secretary 2010-12-31 CURRENT 2003-01-22 Active
GREGORY KARATHANOS GLOBAL BUSINESS SERVICES LIMITED Company Secretary 2010-12-31 CURRENT 2001-05-31 Active
GREGORY KARATHANOS COOLBILLBOARDS (EUROPE) LIMITED Company Secretary 2010-12-31 CURRENT 2000-10-19 Active
GREGORY KARATHANOS FINEST ACCOUNTS LIMITED Company Secretary 2008-03-31 CURRENT 2004-12-14 Active
GREGORY KARATHANOS 10 DEGREES BRANDS LTD Director 2016-02-05 CURRENT 2016-02-05 Dissolved 2017-07-11
GREGORY KARATHANOS INTERNATIONAL BUILDING SUPPLIES LIMITED Director 2015-05-27 CURRENT 2003-01-22 Active
GREGORY KARATHANOS ESPRESSO ROOMS UK LTD Director 2015-05-27 CURRENT 2010-09-16 Active
GREGORY KARATHANOS MAVI ART LTD Director 2015-05-12 CURRENT 2015-05-12 Dissolved 2018-06-19
GREGORY KARATHANOS IVOLT LTD Director 2011-09-01 CURRENT 2011-01-04 Active
GREGORY KARATHANOS SMART AD MEDIA LIMITED Director 2011-09-01 CURRENT 2001-09-28 Active - Proposal to Strike off
GREGORY KARATHANOS CIRRUS HOLDINGS INTERNATIONAL LIMITED Director 2011-09-01 CURRENT 2002-12-16 Active
GREGORY KARATHANOS GLOBAL BUSINESS SERVICES LIMITED Director 2011-08-25 CURRENT 2001-05-31 Active
GREGORY KARATHANOS COOLBILLBOARDS (EUROPE) LIMITED Director 2011-08-25 CURRENT 2000-10-19 Active
GREGORY KARATHANOS EGO FASHION BOX LONDON LIMITED Director 2011-03-01 CURRENT 2011-02-04 Dissolved 2017-05-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-09-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-07-09SOAS(A)Voluntary dissolution strike-off suspended
2019-06-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-06-10DS01Application to strike the company off the register
2019-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-07-24DISS40Compulsory strike-off action has been discontinued
2018-05-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2017-09-26AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-08DISS40Compulsory strike-off action has been discontinued
2017-06-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR OSAMA ALI DABAIBA
2016-07-27DISS40Compulsory strike-off action has been discontinued
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-26AR0129/06/16 ANNUAL RETURN FULL LIST
2016-07-26AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07DISS16(SOAS)Compulsory strike-off action has been suspended
2016-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-24AR0129/06/15 ANNUAL RETURN FULL LIST
2015-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY KARATHANOS / 12/05/2015
2015-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / OSAMA ALI DABAIBA / 12/05/2015
2015-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / OSAMA ALI DABAIBA / 12/05/2015
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-06AR0129/06/14 ANNUAL RETURN FULL LIST
2014-06-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0129/06/13 ANNUAL RETURN FULL LIST
2013-04-09AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-29AR0129/06/12 FULL LIST
2012-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 16 COMELY PARK DUNFERMLINE FIFE KY12 7HU
2012-04-19AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-25AP01DIRECTOR APPOINTED MR GREGORY KARATHANOS
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FLINN
2011-07-06AR0129/06/11 FULL LIST
2011-04-11AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-25TM02APPOINTMENT TERMINATED, SECRETARY NAIM GOV
2011-01-25AP03SECRETARY APPOINTED MR GREGORY KARATHANOS
2010-08-11AR0129/06/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / OSAMA ALI DABAIBA / 29/06/2010
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-08AP01DIRECTOR APPOINTED MR ANDREW PETER FLINN
2009-11-24TM02APPOINTMENT TERMINATED, SECRETARY STEVEN TURNBULL
2009-11-24AP03SECRETARY APPOINTED MR NAIM GOV
2009-09-09363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-11410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR WALTER CALESSO
2008-11-04AA30/06/07 TOTAL EXEMPTION SMALL
2008-10-02363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN FLINN
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR ANDREW FLINN
2007-10-11288aNEW DIRECTOR APPOINTED
2007-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-21363sRETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS
2007-01-17287REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 25A KIRKGATE DUNFERMLINE KY12 7NA
2006-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-10-19288aNEW DIRECTOR APPOINTED
2006-09-13DISS40STRIKE-OFF ACTION DISCONTINUED
2006-08-04363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-06-29CERTNMCOMPANY NAME CHANGED ELECTRIC GAS AND OIL LIMITED CERTIFICATE ISSUED ON 29/06/06
2006-06-29288aNEW DIRECTOR APPOINTED
2005-11-09363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-11-04GAZ1FIRST GAZETTE
2004-06-30288bSECRETARY RESIGNED
2004-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to EGO FASHION BOX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2005-11-04
Fines / Sanctions
No fines or sanctions have been issued against EGO FASHION BOX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-03-11 Outstanding COMMERZ REAL INVESTMENTGESELLSCHAFT MBH
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2016-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EGO FASHION BOX LIMITED

Intangible Assets
Patents
We have not found any records of EGO FASHION BOX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EGO FASHION BOX LIMITED
Trademarks

Trademark applications by EGO FASHION BOX LIMITED

EGO FASHION BOX LIMITED is the Original Applicant for the trademark PHIO MYO ™ (UK00003083697) through the UKIPO on the 2014-11-28
Trademark class: Ladies footwear.
EGO FASHION BOX LIMITED is the Original Applicant for the trademark Image for mark UK00003083704 ----Ground 33. ™ (UK00003083704) through the UKIPO on the 2014-11-28
Trademark class: Ladies footwear.
Income
Government Income
We have not found government income sources for EGO FASHION BOX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as EGO FASHION BOX LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where EGO FASHION BOX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyEGO FASHION BOX LIMITEDEvent Date2005-11-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EGO FASHION BOX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EGO FASHION BOX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.