Company Name2014 New Cross Limited
Company StatusDissolved
Company Number08102653
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 10 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)
Previous NamesPraesumo Ventures Limited and Praesumo Finance Limited

Business Activity

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

Director

Director NameMr Howard John Cross
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20a Second Avenue
Drum Industrial Estate
Chester Le Street
County Durham
DH2 1AG

Location

Registered Address20a Second Avenue
Drum Industrial Estate
Chester Le Street
County Durham
DH2 1AG
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishNorth Lodge
WardNorth Lodge
Built Up AreaSunderland

Shareholders

80 at £1Beverley Cross
80.00%
Ordinary
20 at £1Harry Cross
20.00%
Ordinary

Financials

Year2014
Net Worth£2,889
Cash£31,899
Current Liabilities£41,668

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 October 2017Cessation of Howard John Cross as a person with significant control on 17 October 2017 (1 page)
17 October 2017Termination of appointment of Howard John Cross as a director on 17 October 2017 (1 page)
15 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
16 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
16 February 2016Registered office address changed from Mill Farm Cottage Harrogate Road Harewood Leeds LS17 9LW England to 20a Second Avenue Drum Industrial Estate Chester Le Street County Durham DH2 1AG on 16 February 2016 (1 page)
16 February 2016Director's details changed for Mr Howard John Cross on 16 February 2016 (2 pages)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 August 2015Registered office address changed from 8 Primley Park Crescent Leeds LS17 7HZ to Mill Farm Cottage Harrogate Road Harewood Leeds LS17 9LW on 26 August 2015 (1 page)
13 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 100
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(3 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 January 2014Change of name notice (2 pages)
17 January 2014Company name changed praesumo finance LIMITED\certificate issued on 17/01/14
  • RES15 ‐ Change company name resolution on 2014-01-07
(2 pages)
16 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
10 July 2012Director's details changed for Harry Cross on 3 July 2012 (3 pages)
10 July 2012Director's details changed for Harry Cross on 3 July 2012 (3 pages)
2 July 2012Company name changed praesumo ventures LIMITED\certificate issued on 02/07/12
  • RES15 ‐ Change company name resolution on 2012-06-24
(2 pages)
2 July 2012Change of name notice (2 pages)
12 June 2012Incorporation (36 pages)