General information

Name:

Island Cuisine Ltd

Office Address:

2nd Floor Cornbrook 2 Brindley Road M16 9HQ Manchester

Number: 07371391

Incorporation date: 2010-09-09

Dissolution date: 2019-03-26

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 is the year of the launching of Island Cuisine Limited, a company located at 2nd Floor Cornbrook, 2 Brindley Road in Manchester. It was created on 2010-09-09. Its registered no. was 07371391 and the company postal code was M16 9HQ. It had been in this business for approximately nine years up until 2019-03-26.

Jimmy A. was the individual who controlled this firm, owned over 1/2 to 3/4 of company shares .

Trade marks

Trademark UK00002657520
Trademark image:-
Trademark name:ISLAND CUISINE TASTE THE CULTURE
Status:Registered
Filing date:2013-03-22
Date of entry in register:2013-08-02
Renewal date:2023-03-22
Owner name:Island Cuisine Limited
Owner address:6th Floor Blackfriars House, Parsonage, Manchester, United Kingdom, M3 2JA
Trademark UK00003013198
Trademark image:-
Trademark name:ONEZY
Status:Registered
Filing date:2013-07-09
Date of entry in register:2013-10-11
Renewal date:2023-07-09
Owner name:Island Cuisine Limited
Owner address:6th Floor Blackfriars House, Parsonage, Manchester, United Kingdom, M3 2JA
Trademark UK00002657519
Trademark image:-
Trademark name:ISLAND CUISINE
Status:Registered
Filing date:2013-03-22
Date of entry in register:2013-08-02
Renewal date:2023-03-22
Owner name:Island Cuisine Limited
Owner address:6th Floor Blackfriars House, Parsonage, Manchester, United Kingdom, M3 2JA
Trademark UK00002657526
Trademark image:Trademark UK00002657526 image
Status:Registered
Filing date:2013-03-22
Date of entry in register:2013-07-19
Renewal date:2023-03-22
Owner name:Island Cuisine Limited
Owner address:6th Floor Blackfriars House, Parsonage, Manchester, United Kingdom, M3 2JA

Financial data based on annual reports

Company staff

People with significant control

Jimmy A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 June 2018
Account last made up date 30 September 2016
Confirmation statement next due date 23 September 2018
Confirmation statement last made up date 09 September 2017
Annual Accounts 28 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 28 June 2013
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 2012-10-01
Date Approval Accounts 30 June 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 30 June 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 29 June 2016
Annual Accounts
End Date For Period Covered By Report 2013-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 26th, March 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 10890 : Manufacture of other food products n.e.c.
8
Company Age

Similar companies nearby

Closest companies