About

Registered Number: 08118314
Date of Incorporation: 25/06/2012 (11 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2019 (5 years and 2 months ago)
Registered Address: 46-48 East Smithfield, London, E1W 1AW

 

Established in 2012, Durata Therapeutics Ltd are based in London. The current directors of Durata Therapeutics Ltd are listed as Haran, Patricia Maria, Tomkins, Judith, Nelligan, Thomas, Fishman, Corey Neal, Jakes, Nadine in the Companies House registry. Currently we aren't aware of the number of employees at the Durata Therapeutics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHMAN, Corey Neal 25 June 2012 22 April 2015 1
JAKES, Nadine 22 April 2015 02 August 2016 1
Secretary Name Appointed Resigned Total Appointments
HARAN, Patricia Maria 19 February 2018 - 1
TOMKINS, Judith 19 February 2018 - 1
NELLIGAN, Thomas 09 October 2015 13 October 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 February 2019
LIQ13 - N/A 23 November 2018
AD01 - Change of registered office address 05 July 2018
RESOLUTIONS - N/A 02 July 2018
LIQ01 - N/A 02 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 July 2018
AP03 - Appointment of secretary 23 May 2018
AP03 - Appointment of secretary 23 May 2018
TM02 - Termination of appointment of secretary 18 October 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 08 February 2017
AP01 - Appointment of director 21 October 2016
TM01 - Termination of appointment of director 21 October 2016
AA - Annual Accounts 13 September 2016
TM01 - Termination of appointment of director 23 August 2016
TM01 - Termination of appointment of director 23 August 2016
RESOLUTIONS - N/A 19 August 2016
AP01 - Appointment of director 18 August 2016
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 17 November 2015
AP03 - Appointment of secretary 09 October 2015
AD01 - Change of registered office address 08 October 2015
AR01 - Annual Return 13 July 2015
AP01 - Appointment of director 11 May 2015
AP01 - Appointment of director 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 25 June 2014
RP04 - N/A 04 November 2013
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 14 August 2013
AR01 - Annual Return 13 August 2013
CH01 - Change of particulars for director 13 August 2013
AA01 - Change of accounting reference date 30 July 2013
RESOLUTIONS - N/A 25 March 2013
NEWINC - New incorporation documents 25 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.