Company NameEmpire Frozen Yogurt Limited
Company StatusDissolved
Company NumberSC427559
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 10 months ago)
Dissolution Date6 June 2017 (6 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Philip Cameron Adams
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2012(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address3 Queens Highlands
Aberdeen
AB15 4AR
Scotland
Director NameMr David Ian Christopher Lakin
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address20 Countesswells Close
Aberdeen
AB15 8LY
Scotland

Contact

Websitewww.empirefrozenyogurt.com

Location

Registered Address3 Queens Highlands
Aberdeen
AB15 4AR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

1 at £1David Lakin
50.00%
Ordinary
1 at £1Philip Adams
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,961
Cash£2,089
Current Liabilities£197,346

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

4 April 2014Delivered on: 18 April 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 514 union street, aberdeen ABN118138.
Outstanding

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
9 March 2017Application to strike the company off the register (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 July 2016Director's details changed for Mr David Ian Christopher Lakin on 4 July 2016 (2 pages)
5 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
8 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
4 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
18 April 2014Registration of charge 4275590001 (16 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
25 October 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
25 October 2013Registered office address changed from 3 Queens Highlands 3 Queens Highlands Aberdeen AB15 4AR Scotland on 25 October 2013 (1 page)
25 October 2013Registered office address changed from 72 Great Western Road Aberdeen AB10 6QF Scotland on 25 October 2013 (1 page)
25 October 2013Director's details changed for Mr Philip Cameron Adams on 24 October 2013 (2 pages)
25 October 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
8 March 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
4 July 2012Incorporation (25 pages)