Company NameNECO Products Limited
Company StatusDissolved
Company Number05881810
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 8 months ago)
Dissolution Date12 October 2010 (13 years, 5 months ago)
Previous NameUltimate Impex Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Ravinder Singh Madhan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address66 Woodbank Road
Bromley
Kent
BR1 5HH
Secretary NameMr Gurinder Singh Madhan
NationalityBritish
StatusClosed
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St Thomas Garden
Ilford
Essex
IG1 2PQ
Director NameMr Gurinder Singh Madhan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St Thomas Garden
Ilford
Essex
IG1 2PQ

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
19 December 2009Compulsory strike-off action has been suspended (1 page)
19 December 2009Compulsory strike-off action has been suspended (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
3 July 2009Appointment terminated director gurinder madhan (1 page)
3 July 2009Appointment Terminated Director gurinder madhan (1 page)
17 March 2009Registered office changed on 17/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page)
17 March 2009Registered office changed on 17/03/2009 from the gatehouse 453 cranbrook road ilford essex IG2 6EW (1 page)
17 March 2009Registered office changed on 17/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page)
17 March 2009Registered office changed on 17/03/2009 from the gatehouse 453 cranbrook road ilford essex IG2 6EW (1 page)
3 February 2009Accounts made up to 31 March 2008 (2 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
25 September 2008Return made up to 20/07/08; full list of members (4 pages)
25 September 2008Return made up to 20/07/08; full list of members (4 pages)
9 August 2008Company name changed ultimate impex LIMITED\certificate issued on 13/08/08 (2 pages)
9 August 2008Company name changed ultimate impex LIMITED\certificate issued on 13/08/08 (2 pages)
13 May 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
13 May 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
7 May 2008Accounts made up to 31 July 2007 (2 pages)
7 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
17 September 2007Return made up to 20/07/07; full list of members (2 pages)
17 September 2007Return made up to 20/07/07; full list of members (2 pages)
20 July 2006Incorporation (17 pages)
20 July 2006Incorporation (17 pages)