Company NameKosan Biosciences Europe Limited
Company StatusDissolved
Company Number06144319
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years ago)
Dissolution Date9 February 2010 (14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Allaker
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2009(2 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (closed 09 February 2010)
RoleAccountant
Correspondence AddressUxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameIan John Howells
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2009(2 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (closed 09 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUxbridge Businesspark
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Secretary NameSLC Registrars Limited (Corporation)
StatusClosed
Appointed01 July 2009(2 years, 3 months after company formation)
Appointment Duration7 months, 1 week (closed 09 February 2010)
Correspondence AddressThames House
Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameDavid Charapp
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2007(same day as company formation)
RoleAssociate General Counsel
Correspondence Address321 Spinnaker Street
Foster City
California 94404
United States
Director NameMargaret Ann Horn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2007(same day as company formation)
RoleSvp General Counsel
Correspondence Address21 Tulip Lane
San Carlos
California 94070
United States
Director NameAlbert Kraus
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2007(same day as company formation)
RoleVp Clinical
Correspondence Address95 Pepperbush Lane
Guilford
Ct 06437
United States
Director NameKathryn Elizabeth Kersey
Date of BirthApril 1957 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed27 July 2007(4 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 05 May 2009)
RoleCompany Director
Correspondence Address1364 8th Avenue
San Francisco
Ca 94122
Foreign
Director NameGary Titus
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2007(5 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 05 May 2009)
RoleCompany Director
Correspondence Address3832 Bay Centre Place
Hayward
Ca
94545
United States
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Location

Registered AddressUxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009Location of register of members (non legible) (1 page)
21 July 2009Location of register of members (non legible) (1 page)
8 July 2009Appointment Terminated Secretary mawlaw secretaries LIMITED (1 page)
8 July 2009Appointment terminated secretary mawlaw secretaries LIMITED (1 page)
8 July 2009Secretary appointed slc registrars LIMITED (2 pages)
8 July 2009Secretary appointed slc registrars LIMITED (2 pages)
2 July 2009Director appointed stephen allaker (3 pages)
2 July 2009Registered office changed on 02/07/2009 from 201 bishopsgate london EC2M 3AF (1 page)
2 July 2009Registered office changed on 02/07/2009 from 201 bishopsgate london EC2M 3AF (1 page)
2 July 2009Director appointed ian john howells (3 pages)
2 July 2009Director appointed ian john howells (3 pages)
2 July 2009Director appointed stephen allaker (3 pages)
23 June 2009Appointment Terminated Director kathryn kersey (1 page)
23 June 2009Appointment terminated director albert kraus (1 page)
23 June 2009Appointment Terminated Director gary titus (1 page)
23 June 2009Appointment terminated director gary titus (1 page)
23 June 2009Appointment Terminated Director albert kraus (1 page)
23 June 2009Appointment terminated director kathryn kersey (1 page)
17 March 2009Return made up to 07/03/09; full list of members (4 pages)
17 March 2009Return made up to 07/03/09; full list of members (4 pages)
3 March 2009Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page)
3 March 2009Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page)
13 February 2009Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: , now: 201; Street was: 20 black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF (1 page)
13 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
27 May 2008Ad 23/05/08-23/05/08 gbp si 2@1=2 gbp ic 1/3 (2 pages)
27 May 2008Ad 23/05/08-23/05/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
2 April 2008Return made up to 07/03/08; full list of members (4 pages)
2 April 2008Return made up to 07/03/08; full list of members (4 pages)
8 November 2007New director appointed (2 pages)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007Director resigned (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2007New director appointed (2 pages)
16 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
16 May 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
7 March 2007Incorporation (18 pages)
7 March 2007Incorporation (18 pages)