About

Registered Number: 07170747
Date of Incorporation: 26/02/2010 (14 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2017 (7 years and 2 months ago)
Registered Address: KAY JOHNSON GEE CORPORTE RECOVERY LLP, 1 City Road East, Manchester, M15 4PN

 

Having been setup in 2010, Slimline Igu Uk Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for the organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MORRIS, Nathan 13 February 2012 - 1
KIMBERLEY, Jacqueline Marie 26 February 2010 13 February 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 05 December 2016
AD01 - Change of registered office address 15 June 2016
4.68 - Liquidator's statement of receipts and payments 06 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 15 April 2016
LIQ MISC OC - N/A 15 April 2016
4.40 - N/A 15 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 14 July 2015
4.40 - N/A 14 July 2015
AD01 - Change of registered office address 01 July 2014
4.68 - Liquidator's statement of receipts and payments 18 June 2014
4.68 - Liquidator's statement of receipts and payments 18 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 10 June 2014
4.40 - N/A 10 June 2014
AD01 - Change of registered office address 16 May 2013
RESOLUTIONS - N/A 14 May 2013
RESOLUTIONS - N/A 14 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 14 May 2013
4.20 - N/A 14 May 2013
AR01 - Annual Return 26 March 2013
AD01 - Change of registered office address 25 March 2013
AA - Annual Accounts 11 December 2012
MG01 - Particulars of a mortgage or charge 02 July 2012
AR01 - Annual Return 13 March 2012
AP03 - Appointment of secretary 13 February 2012
TM02 - Termination of appointment of secretary 13 February 2012
TM01 - Termination of appointment of director 08 February 2012
AP01 - Appointment of director 25 November 2011
SH01 - Return of Allotment of shares 30 August 2011
AP01 - Appointment of director 30 August 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 25 March 2011
CH03 - Change of particulars for secretary 25 March 2011
CH01 - Change of particulars for director 25 March 2011
AA01 - Change of accounting reference date 20 October 2010
NEWINC - New incorporation documents 26 February 2010

Mortgages & Charges

Description Date Status Charge by
All assets debenture 21 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.