About

Registered Number: 09315130
Date of Incorporation: 17/11/2014 (9 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2020 (3 years and 8 months ago)
Registered Address: C/O Milsted Langdon Llp, 46-48 East Smithfield, London, E1W 1AW

 

Allergan Development Ventures I Uk was founded on 17 November 2014 with its registered office in London, it's status is listed as "Dissolved". The current directors of this business are listed as Haran, Patricia Maria, Tomkins, Judith, Jacob, Martin Philip, Nelligan, Tom, Jacob, Martin Philip, Kenny, David Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACOB, Martin Philip 17 November 2014 21 November 2014 1
KENNY, David Paul 17 November 2014 21 November 2014 1
Secretary Name Appointed Resigned Total Appointments
HARAN, Patricia Maria 19 February 2018 - 1
TOMKINS, Judith 19 February 2018 - 1
JACOB, Martin Philip 17 November 2014 21 November 2014 1
NELLIGAN, Tom 21 November 2014 13 October 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 October 2020
LIQ13 - N/A 02 July 2020
LIQ03 - N/A 31 January 2020
AD01 - Change of registered office address 28 January 2019
RESOLUTIONS - N/A 22 January 2019
LIQ01 - N/A 22 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 22 January 2019
AA - Annual Accounts 23 October 2018
AP01 - Appointment of director 20 August 2018
TM01 - Termination of appointment of director 20 August 2018
PSC02 - N/A 01 June 2018
CS01 - N/A 31 May 2018
PSC09 - N/A 31 May 2018
AP03 - Appointment of secretary 23 May 2018
AP03 - Appointment of secretary 23 May 2018
TM02 - Termination of appointment of secretary 18 October 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 09 June 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 10 December 2015
TM01 - Termination of appointment of director 10 December 2015
AA01 - Change of accounting reference date 19 March 2015
AP01 - Appointment of director 16 January 2015
AP01 - Appointment of director 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
TM02 - Termination of appointment of secretary 17 December 2014
AP03 - Appointment of secretary 17 December 2014
NEWINC - New incorporation documents 17 November 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.