EHMTIC LIMITED

Register to unlock more data on OkredoRegister

EHMTIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06219313

Incorporation date

19/04/2007

Size

-

Contacts

Registered address

Registered address

4th Floor Mitre House, 44-46 Fleet Street, London EC4Y 1BNCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2007)
dot icon28/05/2019
Final Gazette dissolved via voluntary strike-off
dot icon06/04/2019
Voluntary strike-off action has been suspended
dot icon12/03/2019
First Gazette notice for voluntary strike-off
dot icon27/02/2019
Application to strike the company off the register
dot icon01/10/2018
Registered office address changed from C/O the Migraine Trust 52-53 Russell Square London WC1B 4HP to 4th Floor Mitre House 44-46 Fleet Street London EC4Y 1BN on 2018-10-01
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon24/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon27/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon09/05/2016
Annual return made up to 2016-04-21 no member list
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2015-04-21 no member list
dot icon20/01/2015
Appointment of Mr Paolo Martelletti as a director on 2015-01-13
dot icon14/01/2015
Termination of appointment of Dominique Valade as a director on 2015-01-14
dot icon29/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/04/2014
Annual return made up to 2014-04-21 no member list
dot icon01/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/04/2013
Annual return made up to 2013-04-21 no member list
dot icon02/11/2012
Appointment of Dr Dimos-Dimitrios Mitsikostas as a director
dot icon02/11/2012
Appointment of Professor Jes Olesen as a director
dot icon02/11/2012
Termination of appointment of Audrey Craven as a director
dot icon02/11/2012
Termination of appointment of Fabio Antonaci as a director
dot icon28/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon30/04/2012
Annual return made up to 2012-04-21 no member list
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon21/04/2011
Annual return made up to 2011-04-21 no member list
dot icon11/03/2011
Registered office address changed from the Migraine Trust 2Nd Floor 55-56 Russell Square London WC1B 4HP on 2011-03-11
dot icon11/03/2011
Resolutions
dot icon22/02/2011
Appointment of Professor Rigmor Hoejland Jensen as a director
dot icon22/02/2011
Appointment of Dr Fayyaz Ahmed as a director
dot icon07/01/2011
Appointment of Dr Dominique Valade as a director
dot icon07/01/2011
Termination of appointment of Hans Diener as a director
dot icon06/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/04/2010
Annual return made up to 2010-04-19 no member list
dot icon22/04/2010
Director's details changed for Prof Dr Hans Christoph Diener on 2010-04-19
dot icon22/04/2010
Director's details changed for Wendy Louise Thomas on 2010-04-19
dot icon22/04/2010
Director's details changed for Dr Fabio Antonaci on 2010-04-19
dot icon22/04/2010
Director's details changed for Audrey Craven on 2010-04-19
dot icon22/04/2010
Director's details changed for Peter James Goadsby on 2010-04-19
dot icon24/10/2009
Full accounts made up to 2008-12-31
dot icon21/04/2009
Annual return made up to 19/04/09
dot icon21/04/2009
Location of register of members
dot icon08/01/2009
Director appointed dr fabio antonaci
dot icon07/01/2009
Appointment terminated director jose lainez andres
dot icon30/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon24/04/2008
Annual return made up to 19/04/08
dot icon21/08/2007
Director's particulars changed
dot icon14/08/2007
Director's particulars changed
dot icon24/07/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon16/07/2007
New secretary appointed
dot icon16/07/2007
New director appointed
dot icon16/07/2007
New director appointed
dot icon16/07/2007
New director appointed
dot icon16/07/2007
New director appointed
dot icon16/07/2007
New director appointed
dot icon16/07/2007
Director resigned
dot icon16/07/2007
Secretary resigned
dot icon16/07/2007
Registered office changed on 16/07/07 from: wilson solicitors steynings house, summerlock approach, salisbury wiltshire SP2 7RJ
dot icon22/05/2007
Memorandum and Articles of Association
dot icon15/05/2007
Certificate of change of name
dot icon19/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Wendy Louise
Director
14/06/2007 - Present
7
Mitsikostas, Dimos-Dimitrios, Dr
Director
21/09/2012 - Present
1
Diener, Hans Christoph, Prof Dr
Director
14/06/2007 - 31/12/2010
4
Martelletti, Paolo
Director
13/01/2015 - Present
2
Antonaci, Fabio, Dr
Director
01/01/2009 - 21/09/2012
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EHMTIC LIMITED

EHMTIC LIMITED is an(a) Dissolved company incorporated on 19/04/2007 with the registered office located at 4th Floor Mitre House, 44-46 Fleet Street, London EC4Y 1BN. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EHMTIC LIMITED?

toggle

EHMTIC LIMITED is currently Dissolved. It was registered on 19/04/2007 and dissolved on 28/05/2019.

Where is EHMTIC LIMITED located?

toggle

EHMTIC LIMITED is registered at 4th Floor Mitre House, 44-46 Fleet Street, London EC4Y 1BN.

What does EHMTIC LIMITED do?

toggle

EHMTIC LIMITED operates in the Post-graduate level higher education (85.42/2 - SIC 2007) sector.

What is the latest filing for EHMTIC LIMITED?

toggle

The latest filing was on 28/05/2019: Final Gazette dissolved via voluntary strike-off.