Company NameInternational Inflammation Limited
Company StatusDissolved
Company Number03785743
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 June 1999(24 years, 10 months ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)

Business Activity

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

Directors

Director NameCllr Nigel Keith Boughton-Smith
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1999(same day as company formation)
RolePharmaceutical Reserch
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 44 Easthorpe Street
Ruddington
Nottingham
Nottinghamshire
NG11 6LA
Director NameDr David Bradshaw
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1999(same day as company formation)
RoleDirector Exploratory Developme
Correspondence Address48 Willian Way
Letchworth
Hertfordshire
SG6 2HL
Director NameDr Ian David Chapman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1999(same day as company formation)
RolePharmacologist
Correspondence Address20 Saint Ninians Terrace
Edinburgh
Midlothian
EH10 5PW
Scotland
Director NameDr David William Howat
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1999(same day as company formation)
RoleDirector Preclinical Developem
Correspondence Address65 Collet De Darbousson
06560 Valbonne
France
Director NameCatherine Grace Phipp
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1999(same day as company formation)
RoleDirector Of Marketing
Correspondence Address65 Collet De Darbousson
06560 Valbonne
France
Director NameDr Graham Robert Wallace
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1999(same day as company formation)
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence Address42 Brook Street
Stourbridge
West Midlands
DY8 3XF
Secretary NameMarcus Stephan
NationalityBritish
StatusClosed
Appointed16 June 2001(2 years after company formation)
Appointment Duration3 years, 5 months (closed 07 December 2004)
RoleCharity Manager
Correspondence AddressFlat 1 10 Gordon Road
Bounds Green
London
N11 2PN
Secretary NameKevin John Horlock
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCharity Chief Executive
Correspondence Address54 Wray Common Road
Reigate
RH2 0NB
Secretary NameJanet Susan Stemp
NationalityBritish
StatusResigned
Appointed22 September 2000(1 year, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 February 2001)
RoleCompany Director
Correspondence AddressBurycroft 8 Madeira Walk
Reigate
Surrey
RH2 0JU
Secretary NameJane McVeigh
NationalityBritish
StatusResigned
Appointed05 February 2001(1 year, 8 months after company formation)
Appointment Duration4 months (resigned 09 June 2001)
RoleCompany Director
Correspondence Address6 Church Avenue
East Sheen
London
SW14 8NN
Secretary NameJane McVeigh
NationalityBritish
StatusResigned
Appointed05 February 2001(1 year, 8 months after company formation)
Appointment Duration4 months (resigned 09 June 2001)
RoleCompany Director
Correspondence Address6 Church Avenue
East Sheen
London
SW14 8NN
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressTriangle House
Broomhill Road
London
SW18 4HX
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Financials

Year2014
Turnover£338,791
Gross Profit£111,510
Net Worth£70,305
Cash£29,065
Current Liabilities£17,813

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
12 July 2004Application for striking-off (2 pages)
15 June 2004Annual return made up to 10/06/04 (6 pages)
24 June 2003Annual return made up to 10/06/03 (6 pages)
1 April 2003Full accounts made up to 31 March 2002 (9 pages)
20 September 2002Annual return made up to 10/06/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2002Full accounts made up to 31 March 2001 (9 pages)
3 August 2001Annual return made up to 10/06/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
24 July 2001Full accounts made up to 31 March 2000 (10 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001New secretary appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
1 June 2001Secretary resigned (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned (1 page)
12 October 2000New secretary appointed (2 pages)
7 August 2000Secretary resigned (1 page)
20 July 2000Annual return made up to 10/06/00 (5 pages)
29 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
8 September 1999New director appointed (2 pages)
10 June 1999Incorporation (24 pages)