Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Seventy4 Foundation
The Seventy4 Foundation is a dissolved company incorporated on 8 September 1975 with the registered office located in London, Greater London. The Seventy4 Foundation was registered 50 years ago.
Watch Company
Status
Dissolved
Dissolved on
19 June 2018
(7 years ago)
Was
42 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
01225502
Private limited by guarantee without share capital
Age
50 years
Incorporated
8 September 1975
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about The Seventy4 Foundation
Contact
Update Details
Address
18 Dartmouth Street
London
SW1H 9BL
England
Same address for the past
8 years
Companies in SW1H 9BL
Telephone
020 74213100
Email
Available in Endole App
Website
Wdp-drugs.org.uk
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
His Honour John Graham Boal
Director • Retired Judge • British • Lives in UK • Born in Oct 1943
James Nicholas Saunders
Director • Solicitor • British • Lives in England • Born in Apr 1948
Yasmin Batliwala
Director • Chief Executive • British • Lives in UK • Born in Jan 1959
Mrs Gillian Moyna Jay
Director • Solicitor • British • Lives in UK • Born in Jun 1936
Mr Andrew James Fallon
Director • Consultant • British • Lives in England • Born in Jun 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Via Community Ltd
Yasmin Batliwala and James Nicholas Saunders are mutual people.
Active
Via Residential Ltd
Yasmin Batliwala is a mutual person.
Active
Saunders Law Limited
James Nicholas Saunders is a mutual person.
Active
Hertfordshire Family Mediation Service Limited
Yasmin Batliwala is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Mar 2017
For period
31 Mar
⟶
31 Mar 2017
Traded for
12 months
Cash in Bank
£14.97K
Decreased by £568.18K (-97%)
Turnover
£542
Decreased by £140.58K (-100%)
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£2.8M
Decreased by £809.7K (-22%)
Total Liabilities
-£2K
Decreased by £498.83K (-100%)
Net Assets
£2.8M
Decreased by £310.87K (-10%)
Debt Ratio (%)
0%
Decreased by 13.79% (-99%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 19 Jun 2018
Voluntary Gazette Notice
7 Years Ago on 3 Apr 2018
Application To Strike Off
7 Years Ago on 23 Mar 2018
Small Accounts Submitted
7 Years Ago on 28 Dec 2017
Confirmation Submitted
8 Years Ago on 5 Sep 2017
Registered Address Changed
8 Years Ago on 8 Aug 2017
Full Accounts Submitted
8 Years Ago on 8 Jan 2017
Confirmation Submitted
9 Years Ago on 30 Sep 2016
Full Accounts Submitted
9 Years Ago on 9 Jan 2016
Karin Read Resigned
10 Years Ago on 31 Aug 2015
Get Alerts
Get Credit Report
Discover The Seventy4 Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 19 Jun 2018
First Gazette notice for voluntary strike-off
Submitted on 3 Apr 2018
Application to strike the company off the register
Submitted on 23 Mar 2018
Accounts for a small company made up to 31 March 2017
Submitted on 28 Dec 2017
Confirmation statement made on 31 August 2017 with no updates
Submitted on 5 Sep 2017
Registered office address changed from Kingsway House 7th Floor, 103, Kingsway London WC2B 6QX to 18 Dartmouth Street London SW1H 9BL on 8 August 2017
Submitted on 8 Aug 2017
Full accounts made up to 31 March 2016
Submitted on 8 Jan 2017
Confirmation statement made on 31 August 2016 with updates
Submitted on 30 Sep 2016
Termination of appointment of Karin Read as a secretary on 31 August 2015
Submitted on 17 May 2016
Full accounts made up to 31 March 2015
Submitted on 9 Jan 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs