Company NameLoyal Car Hire Limited
Company StatusDissolved
Company Number09262406
CategoryPrivate Limited Company
Incorporation Date14 October 2014(9 years, 6 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameFaisal Issah
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sycamore Gardens 295 High Road
London
N15 4RQ
Director NameMr Erwin Gyamfi
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(8 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 27 October 2015)
RoleEmployed
Country of ResidenceEngland
Correspondence Address33 Muswell Avenue
London
N10 2EB
Director NameMr Kingsley Yamoah
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(8 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 26 July 2015)
RoleEmployed
Country of ResidenceEngland
Correspondence Address36 Gloucester Road
London
N17 6LL
Director NameMr Reuben Mensah
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(8 months, 1 week after company formation)
Appointment Duration1 month (resigned 26 July 2015)
RoleEmployed
Country of ResidenceUnited Kingdom
Correspondence Address91 Sperling Road
London
N17 6UJ

Location

Registered Address121 Brooker Road Brooker Road
Waltham Abbey
Essex
EN9 1JH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Shareholders

1 at £1Faisal Issah
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
27 October 2015Registered office address changed from 5 Sycamore Gardens 295 High Road London N15 4RQ United Kingdom to 121 Brooker Road Brooker Road Waltham Abbey Essex EN9 1JH on 27 October 2015 (1 page)
27 October 2015Termination of appointment of Erwin Gyamfi as a director on 27 October 2015 (1 page)
27 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(4 pages)
6 August 2015Termination of appointment of Kingsley Yamoah as a director on 26 July 2015 (1 page)
6 August 2015Termination of appointment of Reuben Mensah as a director on 26 July 2015 (1 page)
23 June 2015Appointment of Mr Reuben Mensah as a director on 23 June 2015 (2 pages)
23 June 2015Appointment of Mr Erwin Gyamfi as a director on 18 June 2015 (2 pages)
23 June 2015Appointment of Mr Kingsley Yamoah as a director on 18 June 2015 (2 pages)
14 October 2014Incorporation
Statement of capital on 2014-10-14
  • GBP 1
(36 pages)