Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DVEGA LIMITED
Company Information for

DVEGA LIMITED

C/O HARRISONS BUSINESS RECOVERY & INSOLVENCY (LONDON) LIMITED, 20 MIDTOWN 20 PROCTER STREET, LONDON, WC1V 6NX,
Company Registration Number
03587937
Private Limited Company
Liquidation

Company Overview

About Dvega Ltd
DVEGA LIMITED was founded on 1998-06-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Dvega Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DVEGA LIMITED
 
Legal Registered Office
C/O HARRISONS BUSINESS RECOVERY & INSOLVENCY (LONDON) LIMITED
20 MIDTOWN 20 PROCTER STREET
LONDON
WC1V 6NX
Other companies in EC2A
 
Filing Information
Company Number 03587937
Company ID Number 03587937
Date formed 1998-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts DORMANT
Last Datalog update: 2019-10-06 07:09:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DVEGA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DVEGA LIMITED
The following companies were found which have the same name as DVEGA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DVEGA BUILDERS INCORPORATED California Unknown
DVEGA BUILDERS LLC California Unknown
DVEGA F COMPANY CORP 9511 FONTAINEBLEAU BLVD APT 506 MIAMI FL 33172 Active Company formed on the 2020-01-09
DVEGA LIMITED Unknown
DVEGA SOLUTIONS LTD OPTIONIS HOUSE 840 IBIS COURT CENTRE PARK WARRINGTON WA1 1RL Active Company formed on the 2020-11-04
DVEGAN LTD 87 FLAT 8, 87 ANERLEY ROAD LONDON SE20 8AU Active Company formed on the 2017-09-11
DVEGAS46, LLC 3247 NE 5th Street Pompano Beach FL 33062 Active Company formed on the 2015-04-01

Company Officers of DVEGA LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MARK SNELLING
Company Secretary 2015-05-19
PRASHANT KUMAR CHANDRAKANT NAIK
Director 2005-07-01
JULIAN SIMON JOHNS SWAIN
Director 2007-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
JESSICA TERRY
Company Secretary 2009-03-11 2015-05-19
RONALD DANIEL LEVI
Director 2004-04-01 2015-04-30
GAVIN JOHN NATHANSON
Company Secretary 2003-09-02 2009-03-11
GAVIN JOHN NATHANSON
Director 2005-07-01 2009-03-11
STEPHEN JOHN MCMILLAN
Director 2004-04-01 2007-04-03
ANDREW MARK HERRTAGE
Director 2003-09-02 2006-06-30
ANDREW JOHN MACLEOD
Director 2004-04-01 2005-07-01
COLIN JAMES HEFFRON
Director 2003-09-02 2004-04-01
MARK ALEXANDER BRYANS
Company Secretary 1998-06-25 2003-09-02
MARK ALEXANDER BRYANS
Director 1998-06-25 2003-09-02
DAVID CLARKE
Director 1998-06-25 2003-09-02
KEVIN MICHAEL VICKERS
Director 1998-06-25 2003-09-02
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-06-25 1998-06-25
WATERLOW NOMINEES LIMITED
Nominated Director 1998-06-25 1998-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRASHANT KUMAR CHANDRAKANT NAIK KYTE GROUP NOMINEES LIMITED Director 2015-03-17 CURRENT 1997-05-09 Active - Proposal to Strike off
PRASHANT KUMAR CHANDRAKANT NAIK KYTE FUND MANAGEMENT (UK) LIMITED Director 2015-03-17 CURRENT 2000-04-12 Liquidation
PRASHANT KUMAR CHANDRAKANT NAIK GFI UK HOLD CO. LIMITED Director 2014-09-01 CURRENT 2014-09-01 Dissolved 2016-11-15
PRASHANT KUMAR CHANDRAKANT NAIK BRAINS INC LIMITED Director 2010-11-01 CURRENT 1998-10-16 Liquidation
PRASHANT KUMAR CHANDRAKANT NAIK CENTURY CHARTERING (U.K.) LIMITED Director 2009-03-11 CURRENT 1981-04-01 Liquidation
PRASHANT KUMAR CHANDRAKANT NAIK GM CAPITAL MARKETS LIMITED Director 2007-04-03 CURRENT 2003-11-18 Active - Proposal to Strike off
PRASHANT KUMAR CHANDRAKANT NAIK CHRISTOPHER STREET CAPITAL LIMITED Director 2005-07-01 CURRENT 2003-02-26 Active - Proposal to Strike off
PRASHANT KUMAR CHANDRAKANT NAIK GFI SECURITIES LIMITED Director 2005-07-01 CURRENT 1997-07-14 Active
PRASHANT KUMAR CHANDRAKANT NAIK GFI HOLDINGS LIMITED Director 2005-07-01 CURRENT 1997-07-14 Active
PRASHANT KUMAR CHANDRAKANT NAIK LUCERA CONNECTIVITY LIMITED Director 2005-07-01 CURRENT 1995-02-28 Active
PRASHANT KUMAR CHANDRAKANT NAIK FENICS SOFTWARE LIMITED Director 2005-07-01 CURRENT 1995-10-02 Active
PRASHANT KUMAR CHANDRAKANT NAIK GFI BROKERS LIMITED Director 2005-07-01 CURRENT 1997-07-14 Active
PRASHANT KUMAR CHANDRAKANT NAIK GFINET UK LIMITED Director 2005-07-01 CURRENT 2000-01-17 Active
PRASHANT KUMAR CHANDRAKANT NAIK GFINET EUROPE LIMITED Director 2005-07-01 CURRENT 2000-05-15 Active
JULIAN SIMON JOHNS SWAIN CSC COMMODITIES UK LIMITED Director 2017-10-25 CURRENT 2013-10-02 Active
JULIAN SIMON JOHNS SWAIN GFI UK HOLD CO. LIMITED Director 2014-09-01 CURRENT 2014-09-01 Dissolved 2016-11-15
JULIAN SIMON JOHNS SWAIN GFI EMEA HOLDINGS LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
JULIAN SIMON JOHNS SWAIN GFI MARKETS LIMITED Director 2010-01-19 CURRENT 2010-01-19 Active
JULIAN SIMON JOHNS SWAIN GM CAPITAL MARKETS LIMITED Director 2009-03-11 CURRENT 2003-11-18 Active - Proposal to Strike off
JULIAN SIMON JOHNS SWAIN BRAINS INC LIMITED Director 2007-09-13 CURRENT 1998-10-16 Liquidation
JULIAN SIMON JOHNS SWAIN CHRISTOPHER STREET CAPITAL LIMITED Director 2007-04-03 CURRENT 2003-02-26 Active - Proposal to Strike off
JULIAN SIMON JOHNS SWAIN GFI SECURITIES LIMITED Director 2007-04-03 CURRENT 1997-07-14 Active
JULIAN SIMON JOHNS SWAIN GFI HOLDINGS LIMITED Director 2007-04-03 CURRENT 1997-07-14 Active
JULIAN SIMON JOHNS SWAIN LUCERA CONNECTIVITY LIMITED Director 2007-04-03 CURRENT 1995-02-28 Active
JULIAN SIMON JOHNS SWAIN FENICS SOFTWARE LIMITED Director 2007-04-03 CURRENT 1995-10-02 Active
JULIAN SIMON JOHNS SWAIN GFI BROKERS LIMITED Director 2007-04-03 CURRENT 1997-07-14 Active
JULIAN SIMON JOHNS SWAIN GFINET UK LIMITED Director 2007-04-03 CURRENT 2000-01-17 Active
JULIAN SIMON JOHNS SWAIN GFINET EUROPE LIMITED Director 2007-04-03 CURRENT 2000-05-15 Active
JULIAN SIMON JOHNS SWAIN CENTURY CHARTERING (U.K.) LIMITED Director 2007-03-23 CURRENT 1981-04-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-05-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/19 FROM 1 Snowden Street London EC2A 2DQ
2019-05-31600Appointment of a voluntary liquidator
2019-05-31LRESSPResolutions passed:
  • Special resolution to wind up on 2019-04-30
2019-05-31LIQ01Voluntary liquidation declaration of solvency
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PRASHANT KUMAR CHANDRAKANT NAIK
2018-10-24SH0114/05/18 STATEMENT OF CAPITAL GBP 21001
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SIMON JOHNS SWAIN
2018-10-22AP01DIRECTOR APPOINTED MR DARRYL ANTHONY DENYSSEN
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2017-12-04AAMDAmended dormat accounts made up to 2016-12-31
2017-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2017-06-26PSC02Notification of Fenics Limited as a person with significant control on 2016-04-06
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 1001
2016-07-01AR0125/06/16 ANNUAL RETURN FULL LIST
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 1001
2015-07-22AR0125/06/15 ANNUAL RETURN FULL LIST
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR RONALD DANIEL LEVI
2015-05-29AP03Appointment of Mr Robert Mark Snelling as company secretary on 2015-05-19
2015-05-29TM02Termination of appointment of Jessica Terry on 2015-05-19
2015-05-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 1001
2014-06-26AR0125/06/14 ANNUAL RETURN FULL LIST
2013-09-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-04AR0125/06/13 ANNUAL RETURN FULL LIST
2012-08-17MISCRESIGNATION OF AUDITOR
2012-08-15AR0125/06/12 FULL LIST
2012-08-15AUDAUDITOR'S RESIGNATION
2012-08-14AUDAUDITOR'S RESIGNATION
2012-07-16AUDAUDITOR'S RESIGNATION
2012-05-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-05AR0125/06/11 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-07AR0125/06/10 FULL LIST
2009-12-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-26363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / PRASHANT NAIK / 04/10/2005
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR GAVIN NATHANSON
2009-03-24288bAPPOINTMENT TERMINATED SECRETARY GAVIN NATHANSON
2009-03-24288aSECRETARY APPOINTED JESSICA TERRY
2009-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / RONALD LEVI / 06/03/2009
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / GAVIN NATHANSON / 22/08/2008
2008-07-30363sRETURN MADE UP TO 25/06/08; NO CHANGE OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-19363sRETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS
2007-04-16288bDIRECTOR RESIGNED
2007-04-16288aNEW DIRECTOR APPOINTED
2007-01-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-10-25363sRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-07-04288bDIRECTOR RESIGNED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-08287REGISTERED OFFICE CHANGED ON 08/11/05 FROM: GFI HOUSE 9 HEWETT STREET LONDON EC2A 3RP
2005-07-29363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-07-20288aNEW DIRECTOR APPOINTED
2005-07-20288bDIRECTOR RESIGNED
2005-07-20288aNEW DIRECTOR APPOINTED
2005-05-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-22363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-05-10288aNEW DIRECTOR APPOINTED
2004-05-10288aNEW DIRECTOR APPOINTED
2004-05-10288bDIRECTOR RESIGNED
2004-05-10288aNEW DIRECTOR APPOINTED
2003-11-26225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2003-11-07287REGISTERED OFFICE CHANGED ON 07/11/03 FROM: HAMMER HOUSE 113-117 WARDOUR STREET LONDON W1V 3TD
2003-09-15288bDIRECTOR RESIGNED
2003-09-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-15288aNEW DIRECTOR APPOINTED
2003-09-15288aNEW SECRETARY APPOINTED
2003-09-15288aNEW DIRECTOR APPOINTED
2003-09-15288bDIRECTOR RESIGNED
2003-07-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-24363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-07-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-18363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2001-07-07363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2001-06-22AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-09-13288cDIRECTOR'S PARTICULARS CHANGED
2000-09-13363sRETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
2000-04-20AAFULL ACCOUNTS MADE UP TO 31/10/99
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to DVEGA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-05-15
Notices to Creditors2019-05-15
Appointment of Liquidators2019-05-15
Fines / Sanctions
No fines or sanctions have been issued against DVEGA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DVEGA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DVEGA LIMITED

Intangible Assets
Patents
We have not found any records of DVEGA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DVEGA LIMITED
Trademarks
We have not found any records of DVEGA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DVEGA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as DVEGA LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where DVEGA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyDVEGA LIMITEDEvent Date2019-04-30
Notice is hereby given that the following resolutions were passed on 30 April 2019 , as a special resolution and an ordinary resolution respectively: "That the company be wound up voluntarily"; and "That Anthony Murphy be appointed as Liquidator for the purposes of such voluntary winding up." Name of Company Director: Darryl Anthony Denyssen : Names, IP numbers, firm names and addresses of Liquidators: Anthony Murphy (IP Number 8716 ) of Harrisons Business Recovery & Insolvency (London) Limited , 20 Midtown, 20 Procter Street, London WC1V 6NX :
 
Initiating party Event TypeNotices to Creditors
Defending partyDVEGA LIMITEDEvent Date2019-04-30
Notice is hereby given that creditors of the Company are required, on or before 12 June 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Liquidator at Harrisons Business Recovery & Insolvency (London) Limited, 20 Midtown, 20 Procter Street, London, WC1V 6NX. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: the Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Name, IP number, firm name and address: Anthony Murphy (IP number 8716 ) of Harrisons Business Recovery & Insolvency (London) Limited, 2 0 Midtown, 20 Procter Street, London, WC1V 6NX : Date of appointment: 30 April 2019 : Contact information: 0207 317 9160 : Optional alternative contact name: Jose Casal :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDVEGA LIMITEDEvent Date2019-04-30
Name, IP Number, Firm name and Address of Liquidator: Anthony Murphy of Harrisons Business Recovery & Insolvency (London) Limited, 20 Midtown, 20 Procter Street, London, WC1V 6NX :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DVEGA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DVEGA LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.