Company NameImmunity Limited
Company StatusDissolved
Company Number02567391
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 December 1990(33 years, 3 months ago)
Dissolution Date7 March 2000 (24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameChristine Kings
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1995(4 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 07 March 2000)
RoleLegal Practice
Country of ResidenceUnited Kingdom
Correspondence Address155 Chatsworth Road
London
E5 0LA
Director NameMs Elizabeth Dolores Balgobin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(5 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 07 March 2000)
RoleConsultant
Country of ResidenceEngland
Correspondence Address93 Richmond Road
London
N15 6QA
Director NameRupert Thomas James Wilkes
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1997(6 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 07 March 2000)
RoleChartered Accountant
Correspondence Address13b Cunningham Place
London
NW8 8JT
Secretary NameRupert Thomas James Wilkes
NationalityBritish
StatusClosed
Appointed05 December 1997(6 years, 12 months after company formation)
Appointment Duration2 years, 3 months (closed 07 March 2000)
RoleCompany Director
Correspondence Address13b Cunningham Place
London
NW8 8JT
Director NameKevin Waite
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration1 year (resigned 10 December 1992)
RoleWelfare Adviser
Correspondence Address2 Ailsa Road
Twickenham
Middlesex
TW1 1QW
Director NameFiona Stephenson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 19 April 1995)
RoleAdministrator
Correspondence Address7 Caledonian Road
London
N1 9DX
Director NameJayne Rushbrook
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 14 July 1993)
RoleAccountant
Correspondence Address1 Bassett Road
London
W10 6LA
Director NameUna O'Brien
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 August 1992)
RoleCivil Servant
Correspondence Address1 Bassett Road
London
W10 6LA
Director NameMr Philip Greasley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 1996)
RoleAdvice Worker
Country of ResidenceEngland
Correspondence Address260 Atwood House
Beckford Close Warwick Road
London
W14 8TX
Director NamePaul Gary Glynn
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 03 February 1993)
RoleCounsellor/Facilitator
Correspondence Address17 Jeddo Road
Shepherds Bush
London
W12 9EB
Director NameRochelle Bloch
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 27 June 1995)
RoleSenior Health Manager
Correspondence Address48 Furness Road
London
NW10 4QE
Secretary NameRochelle Bloch
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 27 April 1994)
RoleCompany Director
Correspondence Address48 Furness Road
London
NW10 4QE
Director NameJames Fitzpatrick
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(2 years after company formation)
Appointment Duration3 years (resigned 31 December 1995)
RoleLocal Government Officer
Correspondence Address15 Brine House
London
E3 5PG
Director NameAmanda Carr
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(2 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 November 1993)
RoleWelfare Adviser
Correspondence Address21 Romer House
St Matthews Road
London
SW2 1SU
Director NameDavid Locke
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 02 April 1997)
RoleSolicitor
Correspondence Address18 Durham Terrace
London
W2
Director NameMs Pauline Wanda Louise Allen
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(2 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 April 1997)
RoleSolicitor
Correspondence Address1b Sutherland Grove
London
SW18 5PS
Secretary NameMs Pauline Wanda Louise Allen
NationalityBritish
StatusResigned
Appointed27 April 1994(3 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 April 1995)
RoleCompany Director
Correspondence Address14 Green Wood
31 Princes Way
London
SW19 6QH
Director NameVanessa Sian Clapton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(3 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 April 1997)
RoleAccountant
Correspondence Address172 Trinity Road
London
SW17 7HT
Director NameJonathan Joseph Glasson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(4 years after company formation)
Appointment Duration4 years, 9 months (resigned 22 September 1999)
RoleCompany Director
Correspondence Address152 Mayall Road
London
SE24 0PH
Secretary NameCeri Hutton
NationalityBritish
StatusResigned
Appointed19 April 1995(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 December 1997)
RoleCharity Manager
Correspondence Address1 Three Ashes Farm
Terling
Essex
CM3 2AR
Director NameNeil Henry William Huxter
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1996)
RoleCharity Manager
Correspondence Address31 Comber House
Comber Grove
London
SE5 0LJ
Director NameMary Jane Fiona Neate
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(4 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 September 1999)
RoleJournalist
Correspondence Address10 Raynham Road
London
W6 0HY
Director NameJose Baltazar
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityPortuguese
StatusResigned
Appointed01 August 1996(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 September 1999)
RoleStudent
Correspondence Address107b Glenthorne Road
London
W6 0LJ
Director NameAngus Edward Walter Malcolm
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 September 1999)
RoleConsultant
Correspondence Address32 Calcraft House
Russia Lane
London
E2 9ND
Director NameNorbert Komakec Obonyo
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 December 1997)
RoleResearcher
Correspondence Address3 Stewarts Road
Battersea Park
London
SW8 4DT
Director NameMichael Carl Carter
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 September 1999)
RoleSolicitor
Correspondence Address44 Inwood Avenue
Hounslow
Middlesex
TW3 1XG
Director NameMr David Charles Nimmo Macfarlane
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(6 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 1999)
RoleSolicitor
Correspondence Address64 Holland Park
London
W11 3SJ
Director NameAnthony Mark Henderson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 1999)
RoleBarrister
Correspondence Address1a Aberavon Road
London
E3 5AR
Director NameMs Susan McLaren
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 1999)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address104 Mildmay Grove South
London
N1 4PJ

Location

Registered AddressC/O Rupert Wilkes
28 Old Church Street
London
SW3 5BY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
28 September 1999Application for striking-off (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
22 December 1998Full accounts made up to 31 March 1998 (11 pages)
16 December 1998Annual return made up to 11/12/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 January 1998Registered office changed on 21/01/98 from: 32/38 osnaburgh street london. NW1 3ND (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Annual return made up to 11/12/97 (6 pages)
15 December 1997Director resigned (1 page)
15 December 1997New secretary appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997Secretary resigned (1 page)
5 August 1997Full accounts made up to 31 March 1997 (12 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997Director's particulars changed (1 page)
9 April 1997Director resigned (1 page)
11 December 1996Annual return made up to 11/12/96 (8 pages)
20 October 1996Full accounts made up to 31 March 1996 (13 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996Director resigned (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996Director resigned (1 page)
14 December 1995Annual return made up to 11/12/95 (6 pages)
9 November 1995Full accounts made up to 31 March 1995 (11 pages)
25 August 1995New director appointed (2 pages)
25 August 1995New secretary appointed (2 pages)
25 August 1995Secretary resigned (1 page)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (1 page)
25 August 1995Director resigned (2 pages)
25 August 1995Director's particulars changed (1 page)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995Director resigned (1 page)