About

Registered Number: 03624332
Date of Incorporation: 01/09/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (9 years and 7 months ago)
Registered Address: Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW

 

Based in Liverpool, Merseyside, Seventy Five Trading Ltd was founded on 01 September 1998, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed as Devine, Patrick, El-beshri, Abbie for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVINE, Patrick 09 September 1998 - 1
EL-BESHRI, Abbie 09 September 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AA - Annual Accounts 20 December 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 03 December 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 19 December 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 18 November 2010
CH01 - Change of particulars for director 18 November 2010
AA - Annual Accounts 09 March 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 14 November 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 01 February 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 03 February 2006
287 - Change in situation or address of Registered Office 02 February 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 12 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 June 2005
288c - Notice of change of directors or secretaries or in their particulars 01 June 2005
287 - Change in situation or address of Registered Office 01 June 2005
363s - Annual Return 02 February 2005
DISS40 - Notice of striking-off action discontinued 21 September 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 15 September 2004
GAZ1 - First notification of strike-off action in London Gazette 15 June 2004
AA - Annual Accounts 06 February 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 12 March 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 29 August 2000
287 - Change in situation or address of Registered Office 31 May 2000
225 - Change of Accounting Reference Date 22 February 2000
363s - Annual Return 28 January 2000
RESOLUTIONS - N/A 05 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1998
287 - Change in situation or address of Registered Office 21 September 1998
CERTNM - Change of name certificate 18 September 1998
287 - Change in situation or address of Registered Office 15 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
288b - Notice of resignation of directors or secretaries 14 September 1998
288b - Notice of resignation of directors or secretaries 14 September 1998
NEWINC - New incorporation documents 01 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.