Company NameNew House Suppliers Ltd
DirectorsRobert Piotr Sawicki and Lukasz Wrobel
Company StatusLiquidation
Company Number08189819
CategoryPrivate Limited Company
Incorporation Date23 August 2012(11 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Robert Piotr Sawicki
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityPolish
StatusCurrent
Appointed23 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Stanley Road
Carshalton
SM5 4LS
Director NameMr Lukasz Wrobel
Date of BirthJune 1983 (Born 40 years ago)
NationalityPolish
StatusCurrent
Appointed23 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUl. Jagiellonczyka 13/6
Olsztyn
10-062

Location

Registered Address4th Floor, Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50 at £1Lukasz Wrobel
50.00%
Ordinary
50 at £1Robert Piotr Sawicki
50.00%
Ordinary

Financials

Year2014
Turnover£300,188
Gross Profit£60,841
Net Worth£11,033
Cash£1,943
Current Liabilities£55,549

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Next Accounts Due31 May 2018 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Returns

Latest Return23 August 2016 (7 years, 7 months ago)
Next Return Due6 September 2017 (overdue)

Filing History

6 October 2020Liquidators' statement of receipts and payments to 8 August 2020 (12 pages)
12 October 2019Liquidators' statement of receipts and payments to 8 August 2019 (12 pages)
23 October 2018Liquidators' statement of receipts and payments to 8 August 2018 (13 pages)
5 March 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
29 August 2017Appointment of a voluntary liquidator (1 page)
29 August 2017Statement of affairs (8 pages)
29 August 2017Appointment of a voluntary liquidator (1 page)
29 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-09
(1 page)
29 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-09
(1 page)
29 August 2017Statement of affairs (8 pages)
31 July 2017Registered office address changed from Unit 8 Four Seasons Crescent Sutton SM3 9QR England to 4th Floor, Allan House 10 John Princes Street London W1G 0AH on 31 July 2017 (1 page)
31 July 2017Registered office address changed from Unit 8 Four Seasons Crescent Sutton SM3 9QR England to 4th Floor, Allan House 10 John Princes Street London W1G 0AH on 31 July 2017 (1 page)
31 May 2017Total exemption full accounts made up to 31 August 2016 (13 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (13 pages)
16 October 2016Registered office address changed from Unit E Lombard Business Park 20-26 Purley Way Croydon CR0 3JP to Unit 8 Four Seasons Crescent Sutton SM3 9QR on 16 October 2016 (1 page)
16 October 2016Registered office address changed from Unit E Lombard Business Park 20-26 Purley Way Croydon CR0 3JP to Unit 8 Four Seasons Crescent Sutton SM3 9QR on 16 October 2016 (1 page)
30 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
31 May 2016Total exemption full accounts made up to 31 August 2015 (16 pages)
31 May 2016Total exemption full accounts made up to 31 August 2015 (16 pages)
15 September 2015Amended total exemption full accounts made up to 31 August 2013 (10 pages)
15 September 2015Amended total exemption full accounts made up to 31 August 2013 (10 pages)
2 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
31 August 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
31 August 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
6 March 2015Registered office address changed from 78 High Street Colliers Wood London SW19 2BY to Unit E Lombard Business Park 20-26 Purley Way Croydon CR0 3JP on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 78 High Street Colliers Wood London SW19 2BY to Unit E Lombard Business Park 20-26 Purley Way Croydon CR0 3JP on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 78 High Street Colliers Wood London SW19 2BY to Unit E Lombard Business Park 20-26 Purley Way Croydon CR0 3JP on 6 March 2015 (1 page)
3 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
16 January 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
16 January 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
2 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
23 August 2012Incorporation (25 pages)
23 August 2012Incorporation (25 pages)