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

NEPHILA TECHNOLOGY LIMITED

BUCKHURST HILL, ESSEX, IG9,
Company Registration Number
04642585
Private Limited Company
Dissolved

Dissolved 2017-04-17

Company Overview

About Nephila Technology Ltd
NEPHILA TECHNOLOGY LIMITED was founded on 2003-01-21 and had its registered office in Buckhurst Hill. The company was dissolved on the 2017-04-17 and is no longer trading or active.

Key Data
Company Name
NEPHILA TECHNOLOGY LIMITED
 
Legal Registered Office
BUCKHURST HILL
ESSEX
 
Filing Information
Company Number 04642585
Date formed 2003-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-01-31
Date Dissolved 2017-04-17
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB853524130  
Last Datalog update: 2018-01-26 03:02:40
Primary Source:Companies House
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.

Company Officers of NEPHILA TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
GEORGINA DENISE DAVIS
Company Secretary 2005-01-07
IVAN SUTHERLAND
Director 2003-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN DENISE PAISLEY
Company Secretary 2003-02-26 2005-01-07
PETER SUTHERLAND BURNS
Director 2003-02-19 2005-01-07
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-01-21 2003-01-22
BRIGHTON DIRECTOR LTD
Nominated Director 2003-01-21 2003-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGINA DENISE DAVIS POSITIVE PICTURES LIMITED Company Secretary 2009-06-16 CURRENT 2009-03-05 Active - Proposal to Strike off
GEORGINA DENISE DAVIS VERMEER SPIRITS LIMITED Company Secretary 2008-06-09 CURRENT 2004-08-24 Active - Proposal to Strike off
GEORGINA DENISE DAVIS COOLNEAT PROPERTY MANAGEMENT LIMITED Company Secretary 2008-02-22 CURRENT 1998-02-03 Active
GEORGINA DENISE DAVIS AURIS ASSOCIATES LIMITED Company Secretary 2008-01-28 CURRENT 2008-01-28 Active
GEORGINA DENISE DAVIS EYRE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2008-01-11 CURRENT 1976-12-08 Active
GEORGINA DENISE DAVIS BRIDGE ASSET LIMITED Company Secretary 2007-04-25 CURRENT 2007-04-25 Active
GEORGINA DENISE DAVIS POSITIVE CASH SOLUTIONS LIMITED Company Secretary 2007-04-11 CURRENT 2007-04-11 Dissolved 2015-06-30
GEORGINA DENISE DAVIS POSITIVE INTERVENTIONS LIMITED Company Secretary 2007-04-11 CURRENT 2007-04-11 Dissolved 2015-06-30
GEORGINA DENISE DAVIS ADFIRMO ASSOCIATES LIMITED Company Secretary 2007-04-11 CURRENT 2007-04-11 Dissolved 2015-06-30
GEORGINA DENISE DAVIS ADFIRMO CASH SOLUTIONS LIMITED Company Secretary 2007-04-11 CURRENT 2007-04-11 Dissolved 2015-06-30
GEORGINA DENISE DAVIS ADFIRMO 2015 LIMITED Company Secretary 2007-04-11 CURRENT 2007-04-11 Dissolved 2018-08-14
GEORGINA DENISE DAVIS MINDFUL DESIGN LIMITED Company Secretary 2007-01-31 CURRENT 2007-01-31 Active - Proposal to Strike off
GEORGINA DENISE DAVIS VIRTUALLY ALL LIMITED Company Secretary 2006-11-29 CURRENT 2006-11-29 Dissolved 2015-07-14
GEORGINA DENISE DAVIS INTERNATIONAL BROADCAST COMMUNICATIONS LIMITED Company Secretary 2006-11-15 CURRENT 1996-06-19 Active
GEORGINA DENISE DAVIS CENTAUR ESTATES LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Active - Proposal to Strike off
GEORGINA DENISE DAVIS DAISYCREST LIMITED Company Secretary 2006-07-14 CURRENT 1998-02-10 Active
GEORGINA DENISE DAVIS AMD LEARNING & DEVELOPMENT LIMITED Company Secretary 2006-07-12 CURRENT 2006-07-12 Active - Proposal to Strike off
GEORGINA DENISE DAVIS CONSILIUM INTERIM MANAGEMENT LIMITED Company Secretary 2006-05-18 CURRENT 2006-05-18 Dissolved 2017-07-25
GEORGINA DENISE DAVIS BIGSHOTS LIMITED Company Secretary 2006-02-21 CURRENT 2006-02-21 Active - Proposal to Strike off
GEORGINA DENISE DAVIS GREEN CROSS MEDICAL LIMITED Company Secretary 2005-11-07 CURRENT 2005-11-07 Active
GEORGINA DENISE DAVIS P+D=3 LIMITED Company Secretary 2005-06-15 CURRENT 2005-06-15 Dissolved 2016-12-20
GEORGINA DENISE DAVIS RETREAT DEVELOPMENTS LIMITED Company Secretary 2005-03-15 CURRENT 2005-03-15 Dissolved 2016-08-16
GEORGINA DENISE DAVIS HARVAN EUROPE LIMITED Company Secretary 2005-02-23 CURRENT 2003-07-17 Active
GEORGINA DENISE DAVIS VISION CONTRACTS LIMITED Company Secretary 2004-11-10 CURRENT 2003-04-14 Dissolved 2013-11-26
GEORGINA DENISE DAVIS DISCOG CODING ACADEMY LIMITED Company Secretary 2004-08-24 CURRENT 2004-08-24 Active
GEORGINA DENISE DAVIS RBCM LIMITED Company Secretary 2004-07-01 CURRENT 2004-07-01 Active - Proposal to Strike off
GEORGINA DENISE DAVIS MONITOR SECURITIES LIMITED Company Secretary 2004-04-02 CURRENT 1966-11-15 Active
GEORGINA DENISE DAVIS WSG MEDIA LIMITED Company Secretary 2003-09-09 CURRENT 2003-09-09 Active - Proposal to Strike off
GEORGINA DENISE DAVIS CAPITAL PLAY LIMITED Company Secretary 2002-11-25 CURRENT 2002-11-25 Active
GEORGINA DENISE DAVIS LNH JEWELLERY DESIGN LIMITED Company Secretary 2002-10-23 CURRENT 2002-10-23 Active - Proposal to Strike off
GEORGINA DENISE DAVIS THE ENGLISH TABLEWARE COMPANY LIMITED Company Secretary 2002-02-11 CURRENT 1996-12-17 Active
GEORGINA DENISE DAVIS THE ENGLISH KITCHENWARE COMPANY LIMITED Company Secretary 2002-02-11 CURRENT 1996-12-17 Active
GEORGINA DENISE DAVIS STAGE PRESENCE LIMITED Company Secretary 2001-10-31 CURRENT 2001-10-31 Active
GEORGINA DENISE DAVIS STEM CELL LIMITED Company Secretary 2001-06-26 CURRENT 2001-06-26 Active - Proposal to Strike off
GEORGINA DENISE DAVIS BOY PUBLISHING LIMITED Company Secretary 2001-06-15 CURRENT 1996-06-05 Active - Proposal to Strike off
GEORGINA DENISE DAVIS J.C. COMMERCIALS LIMITED Company Secretary 2001-04-26 CURRENT 2001-04-24 Dissolved 2017-11-14
GEORGINA DENISE DAVIS THE EMERGENT ORGANISATION LIMITED Company Secretary 2000-11-23 CURRENT 1997-07-31 Active
GEORGINA DENISE DAVIS E.S.J.G. LIMITED Company Secretary 2000-10-25 CURRENT 2000-10-25 Active - Proposal to Strike off
GEORGINA DENISE DAVIS PRIMFIELD MANAGEMENT LIMITED Company Secretary 2000-10-05 CURRENT 1982-02-19 Active
GEORGINA DENISE DAVIS MELLOWOOD TRADERS LIMITED Company Secretary 2000-08-07 CURRENT 1989-07-28 Dissolved 2015-05-12
GEORGINA DENISE DAVIS PULPIT TRADERS LIMITED Company Secretary 2000-03-31 CURRENT 1989-09-01 Active - Proposal to Strike off

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
2017-04-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-01-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-10-13AA31/01/16 TOTAL EXEMPTION SMALL
2016-03-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-224.70DECLARATION OF SOLVENCY
2016-03-22LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2016 FROM HAZLEMS FENTON PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-21AR0121/01/16 FULL LIST
2015-08-05AA31/01/15 TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-29AR0121/01/15 FULL LIST
2014-07-21AA31/01/14 TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-27AR0121/01/14 FULL LIST
2013-10-14AA31/01/13 TOTAL EXEMPTION SMALL
2013-06-15DISS40DISS40 (DISS40(SOAD))
2013-06-12AR0121/01/13 FULL LIST
2013-05-21GAZ1FIRST GAZETTE
2012-04-05AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-03AR0121/01/12 FULL LIST
2011-10-25AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-23AR0121/01/11 FULL LIST
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN SUTHERLAND / 21/01/2011
2011-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / GEORGINA DENISE DAVIS / 21/01/2011
2010-10-14AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-01AR0121/01/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN SUTHERLAND / 21/01/2010
2009-10-24AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 18/02/09; NO CHANGE OF MEMBERS
2009-04-14288cSECRETARY'S CHANGE OF PARTICULARS / GEORGINA DAVIS / 20/03/2008
2009-02-16287REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 67-69 GEORGE STREET LONDON W1U 8LT
2008-07-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-04-09363sRETURN MADE UP TO 21/01/08; NO CHANGE OF MEMBERS
2007-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-27363sRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-03-14363sRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-04-18363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2005-01-25288bDIRECTOR RESIGNED
2005-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2005-01-25363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2005-01-25288bSECRETARY RESIGNED
2005-01-25DISS40STRIKE-OFF ACTION DISCONTINUED
2005-01-25288aNEW SECRETARY APPOINTED
2005-01-25287REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 173 UPPER STREET ISLINGTON LONDON N1 1XS
2004-07-13GAZ1FIRST GAZETTE
2003-03-10288aNEW DIRECTOR APPOINTED
2003-03-10288aNEW SECRETARY APPOINTED
2003-02-09288aNEW DIRECTOR APPOINTED
2003-01-22288bDIRECTOR RESIGNED
2003-01-22288bSECRETARY RESIGNED
2003-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 NEPHILA TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-28
Notices to Creditors2016-03-10
Resolutions for Winding-up2016-03-10
Appointment of Liquidators2016-03-10
Proposal to Strike Off2013-05-21
Proposal to Strike Off2004-07-13
Fines / Sanctions
No fines or sanctions have been issued against NEPHILA TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEPHILA TECHNOLOGY 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

Creditors
Creditors Due Within One Year 2012-02-01 £ 60,144

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31

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 NEPHILA TECHNOLOGY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 1
Cash Bank In Hand 2012-02-01 £ 223,946
Current Assets 2012-02-01 £ 348,946
Debtors 2012-02-01 £ 125,000
Fixed Assets 2012-02-01 £ 3,376
Shareholder Funds 2012-02-01 £ 292,178
Tangible Fixed Assets 2012-02-01 £ 3,376

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEPHILA TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEPHILA TECHNOLOGY LIMITED
Trademarks
We have not found any records of NEPHILA TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEPHILA TECHNOLOGY 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 NEPHILA TECHNOLOGY 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 NEPHILA TECHNOLOGY 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 TypeFinal Meetings
Defending partyNEPHILA TECHNOLOGY LIMITEDEvent Date2016-10-18
Notice is hereby given that a final meeting of the members of NEPHILA TECHNOLOGY LIMITED will be held at ST Bennett & Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex IG9 5LQ on 23 December 2016 at 10.00 am. The meeting is called pursuant to Section 94 of the Insolvency Act 1986, for the purpose of receiving an account from Stewart Bennett of ST Bennett & Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex IG9 5LQ the Liquidator explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member or creditor. The following resolutions will be considered at the meeting: That the Liquidators receipts and payments account be approved and that the Liquidator receives his release. Proxies to be used at the meeting must be returned to the offices of ST Bennett & Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex IG9 5LQ, no later than 12 noon on the working day immediately before the meeting. Date of Appointment: 4 March 2016. Office Holder details: Stewart Bennett, (IP No. 1205) of S T Bennett & Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ. For further details contact: Darren Walker, Email: Darren.walker@stbennett.co.uk, Tel: 020 8505 2941.
 
Initiating party Event TypeNotices to Creditors
Defending partyNEPHILA TECHNOLOGY LIMITEDEvent Date2016-03-04
Notice is hereby given that the Creditors of the Company are required, on or before 04 May 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stewart Bennett of S T Bennett & Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ the Liquidator of the Company, and if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Director has made a Declaration of Solvency, and the Company is being wound up as the Company has ceased trading and is no longer required. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 04 March 2016 Office Holder details: Stewart Bennett , (IP No. 1205) of S T Bennett & Co , Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ . Alternative person to contact with enquiries about the case: Darren Walker, Telephone: 020 8505 2941
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNEPHILA TECHNOLOGY LIMITEDEvent Date2016-03-04
At a general meeting of the Company, duly convened and held at Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ on 04 March 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Stewart Bennett , (IP No. 1205) of S T Bennett & Co , Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ be and is hereby appointed Liquidator of the Company for the purposes of such winding up." Alternative person to contact with enquiries about the case: Darren Walker, Telephone: 020 8505 2941
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNEPHILA TECHNOLOGY LIMITEDEvent Date2016-03-04
Stewart Bennett , (IP No. 1205) of S T Bennett & Co , Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ . : Alternative person to contact with enquiries about the case: Darren Walker, Telephone: 020 8505 2941
 
Initiating party Event TypeProposal to Strike Off
Defending partyNEPHILA TECHNOLOGY LIMITEDEvent Date2013-05-21
 
Initiating party Event TypeProposal to Strike Off
Defending partyNEPHILA TECHNOLOGY LIMITEDEvent Date2004-07-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEPHILA TECHNOLOGY 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 NEPHILA TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.