About

Registered Number: 06353249
Date of Incorporation: 28/08/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 4 months ago)
Registered Address: 2 Monah Cottages, Braintree Road, Felsted, Essex

 

Established in 2007, Loki Risk Solutions Ltd has its registered office in Felsted, Essex, it's status is listed as "Dissolved". We don't know the number of employees at the company. The business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Stuart 28 August 2010 - 1
MARTIN, Sharon Maxine 07 January 2008 01 September 2015 1
MARTIN 28 August 2007 01 September 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2016
DS01 - Striking off application by a company 04 October 2016
AA - Annual Accounts 01 May 2016
AR01 - Annual Return 09 November 2015
TM01 - Termination of appointment of director 06 November 2015
TM02 - Termination of appointment of secretary 06 November 2015
AA - Annual Accounts 10 June 2015
AD01 - Change of registered office address 09 September 2014
AR01 - Annual Return 08 September 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 13 September 2012
TM01 - Termination of appointment of director 13 September 2012
AR01 - Annual Return 12 December 2011
CH02 - Change of particulars for corporate director 09 December 2011
CH01 - Change of particulars for director 09 December 2011
CH03 - Change of particulars for secretary 09 December 2011
AD01 - Change of registered office address 09 December 2011
AA - Annual Accounts 05 November 2011
AA - Annual Accounts 28 February 2011
DISS40 - Notice of striking-off action discontinued 05 February 2011
AR01 - Annual Return 04 February 2011
CH02 - Change of particulars for corporate director 04 February 2011
AP01 - Appointment of director 03 February 2011
CH01 - Change of particulars for director 03 February 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AA - Annual Accounts 06 May 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 10 September 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
NEWINC - New incorporation documents 28 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.