Company NameRaymond Sawyer Ltd
Company StatusDissolved
Company Number07398027
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 7 months ago)
Dissolution Date9 October 2018 (5 years, 7 months ago)
Previous NameLondon Insolvency Practice Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Raymond Leslie Sawyer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bramlands Close
London
SW11 2NR
Secretary NameJeremy Crook
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address27 St Peters Street
Stamford
Lincs
PE9 2PF
Secretary NameMiss Janet Rose Bruton
StatusResigned
Appointed30 July 2014(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 2017)
RoleCompany Director
Correspondence Address5 Bramlands Close
London
SW11 2NR

Contact

Websitelondoninsolvencypractice.co.uk

Location

Registered Address5 Bramlands Close
London
SW11 2NR
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Raymond Sawyer
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,754
Cash£24
Current Liabilities£4,122

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
11 July 2018Application to strike the company off the register (1 page)
10 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
16 March 2017Termination of appointment of Janet Rose Bruton as a secretary on 15 March 2017 (1 page)
16 March 2017Termination of appointment of Janet Rose Bruton as a secretary on 15 March 2017 (1 page)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
18 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
18 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
18 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Termination of appointment of Jeremy Crook as a secretary on 30 July 2014 (1 page)
30 July 2014Registered office address changed from 27 St Peters Street Stamford Lincs PE9 2PF to 5 Bramlands Close London SW11 2NR on 30 July 2014 (1 page)
30 July 2014Appointment of Miss Janet Rose Bruton as a secretary on 30 July 2014 (2 pages)
30 July 2014Termination of appointment of Jeremy Crook as a secretary on 30 July 2014 (1 page)
30 July 2014Appointment of Miss Janet Rose Bruton as a secretary on 30 July 2014 (2 pages)
30 July 2014Registered office address changed from 27 St Peters Street Stamford Lincs PE9 2PF to 5 Bramlands Close London SW11 2NR on 30 July 2014 (1 page)
14 May 2014Company name changed london insolvency practice LTD\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 May 2014Company name changed london insolvency practice LTD\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-13
  • NM01 ‐ Change of name by resolution
(3 pages)
30 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 100
(3 pages)
30 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 100
(3 pages)
30 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 100
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
24 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
24 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
2 September 2011Registered office address changed from 11a Austin Street Stamford Essex PE9 2QR England on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 11a Austin Street Stamford Essex PE9 2QR England on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 11a Austin Street Stamford Essex PE9 2QR England on 2 September 2011 (1 page)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)