About

Registered Number: 07620187
Date of Incorporation: 03/05/2011 (13 years ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years ago)
Registered Address: 3 Furzeground Way, Stockley Park, Uxbridge, Middlesex, UB11 1EZ,

 

Established in 2011, Synageva Biopharma Ltd has its registered office in Middlesex, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. Beare, Kevin Leslie, Brown, Scott James, Boess, Carsten, Heberlig, Chris are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOESS, Carsten 27 April 2012 23 June 2015 1
HEBERLIG, Chris 03 May 2011 23 June 2015 1
Secretary Name Appointed Resigned Total Appointments
BEARE, Kevin Leslie 08 June 2011 30 November 2014 1
BROWN, Scott James 30 November 2014 02 February 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 28 January 2019
TM01 - Termination of appointment of director 14 August 2018
TM01 - Termination of appointment of director 07 August 2018
TM01 - Termination of appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
CS01 - N/A 07 June 2018
TM02 - Termination of appointment of secretary 06 February 2018
AA - Annual Accounts 28 September 2017
AP01 - Appointment of director 18 May 2017
CS01 - N/A 17 May 2017
TM01 - Termination of appointment of director 17 May 2017
AP01 - Appointment of director 17 May 2017
TM01 - Termination of appointment of director 17 May 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 08 October 2015
TM01 - Termination of appointment of director 02 July 2015
TM01 - Termination of appointment of director 01 July 2015
AP01 - Appointment of director 01 July 2015
AP01 - Appointment of director 01 July 2015
AD01 - Change of registered office address 01 July 2015
AP01 - Appointment of director 01 July 2015
AR01 - Annual Return 06 May 2015
AP03 - Appointment of secretary 22 December 2014
TM02 - Termination of appointment of secretary 22 December 2014
AD01 - Change of registered office address 06 October 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 09 May 2014
CH01 - Change of particulars for director 09 May 2014
CH01 - Change of particulars for director 09 May 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 18 May 2012
CH01 - Change of particulars for director 18 May 2012
AP01 - Appointment of director 08 May 2012
AA01 - Change of accounting reference date 24 June 2011
AP03 - Appointment of secretary 24 June 2011
NEWINC - New incorporation documents 03 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.