Company NameWasp Business Services Ltd
Company StatusDissolved
Company Number03935091
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Colin Firth
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(4 weeks after company formation)
Appointment Duration9 years, 3 months (closed 21 July 2009)
RoleDoor Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address47 Dagnam Park Drive
Romford
RM3 9XL
Secretary NameSylvia Maryanne Firth
NationalityBritish
StatusClosed
Appointed26 January 2006(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 21 July 2009)
RoleCompany Director
Correspondence Address47 Dagnam Park Drive
Romford
Essex
RM3 9XL
Director NameCompanies Etc Ltd (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address5 Sherwood Street
London
W1V 7RA
Secretary NameSecretaries Etc Ltd (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address47 Dagnam Park Drive
Harold Hill
Romford
Essex
RM3 9XL

Location

Registered Address1041-1043 High Road
Chadwell Heath
Romford
Essex
RM6 4AU
RegionLondon
ConstituencyIlford South
CountyGreater London
WardChadwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5,198
Cash£8,601
Current Liabilities£8,387

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
5 June 2008Return made up to 28/02/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
12 June 2007Return made up to 28/02/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
12 September 2006Return made up to 28/02/06; full list of members (6 pages)
27 July 2006Registered office changed on 27/07/06 from: 47 dagnam park drive harold hill romford RM3 9XL (1 page)
17 February 2006New secretary appointed (2 pages)
18 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
18 October 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
3 August 2005Return made up to 28/02/05; full list of members
  • 363(287) ‐ Registered office changed on 03/08/05
(6 pages)
20 July 2005Registered office changed on 20/07/05 from: 47 dagnam park drive romford essex RM3 9XL (1 page)
10 July 2005Registered office changed on 10/07/05 from: 1 mepham street london SE1 8SH (1 page)
10 July 2005Secretary resigned (1 page)
24 March 2005Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2005Director's particulars changed (1 page)
5 December 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
8 July 2003Return made up to 28/02/03; full list of members (6 pages)
14 June 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
24 December 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
6 November 2001Registered office changed on 06/11/01 from: 5 sherwood street london W1V 7RA (1 page)
6 March 2001Return made up to 28/02/01; full list of members (6 pages)
20 July 2000Director's particulars changed (1 page)
28 February 2000Incorporation (10 pages)