About

Registered Number: 04712987
Date of Incorporation: 26/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 6 months ago)
Registered Address: Butchers Woods, 79 Caroline Street, Birmingham, B3 1UP

 

Based in Birmingham, Slim to Win Ltd was registered on 26 March 2003, it has a status of "Dissolved". This business has only one director. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEUNG, Anna Lee Romaine Elizabeth 26 March 2003 31 March 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
4.68 - Liquidator's statement of receipts and payments 05 January 2009
4.68 - Liquidator's statement of receipts and payments 01 July 2008
RESOLUTIONS - N/A 19 June 2007
4.20 - N/A 19 June 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 19 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
287 - Change in situation or address of Registered Office 25 May 2007
363s - Annual Return 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
395 - Particulars of a mortgage or charge 30 December 2005
395 - Particulars of a mortgage or charge 21 October 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 19 April 2004
288a - Notice of appointment of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
287 - Change in situation or address of Registered Office 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 December 2005 Outstanding

N/A

Debenture 12 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.