Company NameInternational Neuroimmunology Limited
Company StatusDissolved
Company Number03961079
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 March 2000(24 years, 1 month ago)
Dissolution Date16 November 2004 (19 years, 5 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 NameDr Sandra Amor
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(same day as company formation)
RoleScientist
Correspondence Address52 Dudley Street
Bedford
Bedfordshire
MK40 3TB
Director NameDr David Baker
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(same day as company formation)
RoleLecturer
Correspondence Address88 Lymington Avenue
London
N22 6JG
Director NameDr John Kneale Fazakerley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(same day as company formation)
RoleLecturer
Correspondence Address15a Union Street
Edinburgh
Midlothian
EH1 3LT
Scotland
Director NameProf John Greenwood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address21 Champion Grove
London
SE5 8BN
Director NameProf Angela Vincent
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(same day as company formation)
RoleDoctor
Country of ResidenceGBR
Correspondence AddressTaverner
Woodeaton
Oxford
Oxfordshire
OX3 9TH
Secretary NameMarcus Stephan
NationalityBritish
StatusClosed
Appointed16 June 2001(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 16 November 2004)
RoleCharity Manager
Correspondence AddressFlat 1 10 Gordon Road
Bounds Green
London
N11 2PN
Secretary NameKevin John Horlock
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleCharity CEO
Correspondence Address54 Wray Common Road
Reigate
RH2 0NB
Secretary NameJanet Susan Stemp
NationalityBritish
StatusResigned
Appointed22 September 2000(5 months, 3 weeks 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(10 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 18 June 2001)
RoleCompany Director
Correspondence Address6 Church Avenue
East Sheen
London
SW14 8NN
Secretary NameJane McVeigh
NationalityBritish
StatusResigned
Appointed05 February 2001(10 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 16 May 2001)
RoleCompany Director
Correspondence Address6 Church Avenue
East Sheen
London
SW14 8NN
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 2000(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£396,059
Gross Profit£118,982
Net Worth£38,654
Cash£51,657
Current Liabilities£19,358

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
21 June 2004Application for striking-off (1 page)
19 April 2004Annual return made up to 30/03/04 (5 pages)
2 May 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
12 April 2003Annual return made up to 30/03/03 (5 pages)
15 April 2002Annual return made up to 30/03/02
  • 363(288) ‐ Secretary resigned
(5 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001New secretary appointed (2 pages)
20 June 2001Secretary resigned (1 page)
1 June 2001Secretary resigned (1 page)
22 May 2001Annual return made up to 30/03/01 (4 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
7 August 2000Secretary resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
10 April 2000New secretary appointed (2 pages)
10 April 2000Secretary resigned (1 page)
30 March 2000Incorporation (17 pages)