About

Registered Number: 06060748
Date of Incorporation: 22/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2019 (5 years and 2 months ago)
Registered Address: C/O Milsted Langdon Llp, 46-48 East Smithfield, London, E1W 1AW

 

Having been setup in 2007, Kythera Biopharmaceuticals (Europe) Ltd has its registered office in London, it has a status of "Dissolved". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTLE, Chris 01 October 2015 28 July 2017 1
LEONARD, JR, Keith Richard 22 January 2007 01 October 2015 1
Secretary Name Appointed Resigned Total Appointments
HARAN, Patricia Maria 19 February 2018 - 1
TOMKINS, Judith 19 February 2018 - 1
KLEIN, Keith 01 March 2011 01 October 2015 1
MUNSHI, Amit Dilip 22 January 2007 01 March 2011 1
NELLIGAN, Tom 01 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
AP03 - Appointment of secretary 23 May 2018
AP03 - Appointment of secretary 23 May 2018
AD01 - Change of registered office address 09 May 2018
RESOLUTIONS - N/A 25 April 2018
LIQ01 - N/A 25 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 25 April 2018
TM01 - Termination of appointment of director 19 January 2018
TM02 - Termination of appointment of secretary 18 October 2017
AP01 - Appointment of director 05 July 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 12 September 2016
AD01 - Change of registered office address 14 April 2016
AR01 - Annual Return 08 April 2016
TM01 - Termination of appointment of director 10 March 2016
AP01 - Appointment of director 10 March 2016
AP03 - Appointment of secretary 10 March 2016
TM02 - Termination of appointment of secretary 10 March 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 26 January 2015
CH01 - Change of particulars for director 26 January 2015
AA - Annual Accounts 15 September 2014
CH03 - Change of particulars for secretary 11 September 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 16 September 2011
AP03 - Appointment of secretary 03 March 2011
TM02 - Termination of appointment of secretary 03 March 2011
AR01 - Annual Return 10 February 2011
CH03 - Change of particulars for secretary 09 February 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 08 April 2008
225 - Change of Accounting Reference Date 13 March 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
NEWINC - New incorporation documents 22 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.