Company NameWareng Investment Limited
Company StatusDissolved
Company Number02239000
CategoryPrivate Limited Company
Incorporation Date4 April 1988(36 years, 1 month ago)
Dissolution Date2 October 2007 (16 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Ashok Kumar Aggarwal
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1991(3 years after company formation)
Appointment Duration16 years, 6 months (closed 02 October 2007)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address22 Newquay Close
Walsall
West Midlands
WS5 3EP
Secretary NameRita Aggarwal
NationalityBritish
StatusClosed
Appointed04 April 1991(3 years after company formation)
Appointment Duration16 years, 6 months (closed 02 October 2007)
RoleCompany Director
Correspondence Address15 Oak Lodge Avenue
Chigwell
Essex
IG7 5JA
Director NameSatya Narain Aggarwal
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(3 years after company formation)
Appointment Duration13 years, 6 months (resigned 18 October 2004)
RoleCompany Director
Correspondence Address15 Oak Lodge Avenue
Chigwell
Essex
IG7 5JA

Location

Registered Address15 Oak Lodge Avenue
Chigwell
Essex
IG7 5JA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£12,310
Gross Profit£11,314
Net Worth£99,849
Current Liabilities£4,336

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2007First Gazette notice for voluntary strike-off (1 page)
21 May 2007Return made up to 04/04/06; full list of members (6 pages)
9 May 2007Application for striking-off (1 page)
19 April 2006Total exemption full accounts made up to 31 March 2004 (11 pages)
19 April 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
25 October 2004Director resigned (1 page)
14 October 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
2 June 2004Return made up to 04/04/04; full list of members (7 pages)
9 December 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
17 May 2003Return made up to 04/04/03; full list of members (7 pages)
3 August 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
15 June 2001Return made up to 04/04/01; full list of members (6 pages)
22 August 2000Full accounts made up to 31 March 1999 (6 pages)
22 August 2000Full accounts made up to 31 March 2000 (6 pages)
26 June 2000Return made up to 04/04/00; full list of members (6 pages)
1 July 1999Return made up to 04/04/99; full list of members (4 pages)
22 February 1999Full accounts made up to 31 March 1998 (7 pages)
10 September 1998Full accounts made up to 31 March 1997 (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
18 April 1996Return made up to 04/04/96; no change of members (4 pages)
7 February 1996Full accounts made up to 31 March 1995 (7 pages)
3 May 1995Return made up to 04/04/95; full list of members (6 pages)
23 March 1994Return made up to 04/04/94; no change of members (4 pages)
21 March 1994Accounts for a small company made up to 31 March 1993 (4 pages)
20 April 1993Return made up to 04/04/92; no change of members (6 pages)
5 February 1993Accounts for a small company made up to 31 March 1992 (4 pages)
18 October 1992Return made up to 04/04/91; no change of members (6 pages)
2 September 1988Registered office changed on 02/09/88 from: 4 bishops avenue northwood middlesex HA6 3DG (1 page)
4 April 1988Incorporation (13 pages)