This company is commonly known as Wayne Enterprise Consultancy Limited. The company was founded 7 years ago and was given the registration number 10508873. The firm's registered office is in SWADLINCOTE. You can find them at 206 Spring Cottage Road, Overseal, Swadlincote, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | WAYNE ENTERPRISE CONSULTANCY LIMITED |
---|---|---|
Company Number | : | 10508873 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 2016 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 206 Spring Cottage Road, Overseal, Swadlincote, England, DE12 6ND |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX | Director | 21 August 2021 | Active |
206, Spring Cottage Road, Overseal, Swadlincote, England, DE12 6ND | Director | 23 November 2020 | Active |
97, Ermington Crescent, Birmingham, England, B36 8AR | Director | 02 December 2016 | Active |
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX | Director | 03 December 2020 | Active |
206, Spring Cottage Road, Overseal, Swadlincote, England, DE12 6ND | Director | 05 October 2020 | Active |
12, Perrins Grove, Birmingham, England, B8 2EU | Director | 30 June 2020 | Active |
27, Old Gloucester Street, London, United Kingdom, WC2A 7JR | Director | 11 March 2021 | Active |
Mr Naser Kholoocy Moshfeqh | ||
Notified on | : | 21 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | 27, Old Gloucester Street, London, United Kingdom, WC1N 3AX |
Nature of control | : |
|
Mr Qaisar Shaheen | ||
Notified on | : | 11 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 27, Old Gloucester Street, London, United Kingdom, WC1N 3AX |
Nature of control | : |
|
Mr Naser Kholoocy Moshfeqh | ||
Notified on | : | 05 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 206, Spring Cottage Road, Swadlincote, England, DE12 6ND |
Nature of control | : |
|
Mr Jubel Miah | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 97, Ermington Crescent, Birmingham, England, B36 8AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-07-26 | Gazette | Gazette notice compulsory. | Download |
2021-12-15 | Gazette | Gazette filings brought up to date. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-08-24 | Officers | Termination director company with name termination date. | Download |
2021-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-24 | Officers | Appoint person director company with name date. | Download |
2021-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-26 | Gazette | Gazette filings brought up to date. | Download |
2021-05-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2021-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Address | Change registered office address company with date old address new address. | Download |
2021-03-11 | Address | Change registered office address company with date old address new address. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2021-03-11 | Address | Change registered office address company with date old address new address. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2020-11-23 | Officers | Appoint person director company with name date. | Download |
2020-11-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.