Company NameIsland Cuisine Limited
Company StatusDissolved
Company Number07371391
CategoryPrivate Limited Company
Incorporation Date9 September 2010(13 years, 7 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameRonnie Albert
Date of BirthNovember 1975 (Born 48 years ago)
NationalitySeychelles
StatusResigned
Appointed09 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Parsonage Way
Cheadle
Stockport
Cheshire
SK8 2JS
Director NameMr Antony Goodman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(1 year, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Cornbrook
2 Brindley Road
Manchester
M16 9HQ

Contact

Websitewww.ocado.com

Location

Registered Address2nd Floor Cornbrook
2 Brindley Road
Manchester
M16 9HQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

326 at £1James Attias
72.44%
Ordinary
20 at £1Antony Goodman
4.44%
Ordinary
90 at £1Ronnie Albert
20.00%
Ordinary
10 at £1David Young
2.22%
Ordinary
4 at £1Jean-philippe Glaskie
0.89%
Ordinary

Financials

Year2014
Net Worth-£229,656
Cash£10,885
Current Liabilities£363,252

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 450
(4 pages)
10 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 450
(4 pages)
9 September 2015Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 2nd Floor Cornbrook 2 Brindley Road Manchester M16 9HQ on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 2nd Floor Cornbrook 2 Brindley Road Manchester M16 9HQ on 9 September 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 450
(4 pages)
16 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 450
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 December 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 450
(4 pages)
12 December 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 450
(4 pages)
18 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
28 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 450.00
(4 pages)
19 August 2013Termination of appointment of Ronnie Albert as a director (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 October 2012Registered office address changed from 53 Parsonage Way Cheadle Stockport Cheshire SK8 2JS United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 53 Parsonage Way Cheadle Stockport Cheshire SK8 2JS United Kingdom on 2 October 2012 (1 page)
2 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
22 August 2012Appointment of Mr Antony Goodman as a director (2 pages)
10 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
10 August 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 200
(4 pages)
10 August 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 200
(4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
14 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 100
(4 pages)
14 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 100
(4 pages)
9 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)