Company NameReproductive Immunology Associates Limited
DirectorMehmet Rafet Gazvani
Company StatusActive
Company Number07866864
CategoryPrivate Limited Company
Incorporation Date1 December 2011(12 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Mehmet Rafet Gazvani
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park Yew Stre
Stockport
Cheshire
SK4 2HD
Secretary NameMrs Karen Gazvani
StatusResigned
Appointed01 December 2011(same day as company formation)
RoleCompany Director
Correspondence AddressGladstone House 2 Church Road
Wavertree
Liverpool
L15 9EG

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 November 2023 (4 months ago)
Next Return Due11 December 2024 (8 months, 2 weeks from now)

Charges

17 January 2020Delivered on: 17 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in unit 6 telford court dunkirk trading estate, chester gates, dunkirk, chester, CH1 6LT.
Outstanding

Filing History

15 December 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
4 January 2023Confirmation statement made on 27 November 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
21 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
8 December 2020Confirmation statement made on 27 November 2020 with updates (4 pages)
8 December 2020Director's details changed for Mr Mehmet Rafet Gazvani on 11 November 2020 (2 pages)
8 December 2020Change of details for Mr Mehmet Rafet Gazvani as a person with significant control on 11 November 2020 (2 pages)
30 March 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
19 March 2020Registered office address changed from Gladstone House 2 Church Road Wavertree Liverpool L15 9EG to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 19 March 2020 (1 page)
17 January 2020Registration of charge 078668640001, created on 17 January 2020 (7 pages)
10 December 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
11 June 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
10 December 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
9 April 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
28 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
1 June 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 June 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
30 March 2016Termination of appointment of Karen Gazvani as a secretary on 17 March 2016 (1 page)
30 March 2016Termination of appointment of Karen Gazvani as a secretary on 17 March 2016 (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
24 February 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016Director's details changed for Mr Mehmet Rafet Gazvani on 21 December 2015 (2 pages)
12 January 2016Director's details changed for Mr Mehmet Rafet Gazvani on 21 December 2015 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
20 November 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
20 November 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
1 December 2011Incorporation (25 pages)
1 December 2011Incorporation (25 pages)