Newcastle Upon Tyne
NE1 5UD
Director Name | Mrs Amy Louise Crammond |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2014(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Suite 151, 58 Low Friar Street Newcastle Upon Tyne NE1 5UD |
Website | www.thehonestmum.com |
---|---|
Telephone | 07 306826426 |
Telephone region | Mobile |
Registered Address | Suite 151, 58 Low Friar Street Newcastle Upon Tyne NE1 5UD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Amy Crammond 100.00% Ordinary |
---|
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
28 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2018 | Cessation of Amy Louise Crammond as a person with significant control on 30 November 2017 (1 page) |
16 March 2018 | Termination of appointment of Amy Louise Crammond as a director on 15 March 2018 (1 page) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
15 November 2017 | Registered office address changed from Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE England to Suite 151, 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 15 November 2017 (1 page) |
15 November 2017 | Registered office address changed from Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE England to Suite 151, 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 15 November 2017 (1 page) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (3 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (3 pages) |
27 February 2017 | Registered office address changed from Dissington Hall Enterprise Hub Dalton Newcastle upon Tyne NE18 0AD England to Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from Dissington Hall Enterprise Hub Dalton Newcastle upon Tyne NE18 0AD England to Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE on 27 February 2017 (1 page) |
27 January 2017 | Resolutions
|
27 January 2017 | Resolutions
|
7 October 2016 | Current accounting period shortened from 1 March 2017 to 28 February 2017 (1 page) |
7 October 2016 | Current accounting period shortened from 1 March 2017 to 28 February 2017 (1 page) |
7 October 2016 | Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG England to Dissington Hall Enterprise Hub Dalton Newcastle upon Tyne NE18 0AD on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG England to Dissington Hall Enterprise Hub Dalton Newcastle upon Tyne NE18 0AD on 7 October 2016 (1 page) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
13 June 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
10 June 2016 | Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG England to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG England to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from 20 Twizell Place Ponteland Newcastle upon Tyne NE20 9QH to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from 20 Twizell Place Ponteland Newcastle upon Tyne NE20 9QH to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 10 June 2016 (1 page) |
9 June 2016 | Appointment of Mr Andrew Crammond as a director on 1 March 2016 (2 pages) |
9 June 2016 | Accounts for a dormant company made up to 1 March 2016 (2 pages) |
9 June 2016 | Appointment of Mr Andrew Crammond as a director on 1 March 2016 (2 pages) |
9 June 2016 | Previous accounting period extended from 30 September 2015 to 1 March 2016 (1 page) |
9 June 2016 | Accounts for a dormant company made up to 1 March 2016 (2 pages) |
9 June 2016 | Previous accounting period extended from 30 September 2015 to 1 March 2016 (1 page) |
23 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
28 January 2015 | Company name changed amy crammond LTD\certificate issued on 28/01/15
|
28 January 2015 | Company name changed amy crammond LTD\certificate issued on 28/01/15
|
26 September 2014 | Incorporation Statement of capital on 2014-09-26
|
26 September 2014 | Incorporation Statement of capital on 2014-09-26
|