Dissolved 2017-12-26
Company Information for VEGO LIMITED
EAST FINCHLEY, LONDON, N2,
|
Company Registration Number
07702470
Private Limited Company
Dissolved Dissolved 2017-12-26 |
Company Name | |
---|---|
VEGO LIMITED | |
Legal Registered Office | |
EAST FINCHLEY LONDON | |
Company Number | 07702470 | |
---|---|---|
Date formed | 2011-07-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-11-30 | |
Date Dissolved | 2017-12-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-29 14:35:49 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VeGo | 1960 Cody Street Lakewood CO 80215 | Delinquent | Company formed on the 2015-08-19 | |
VEGO AMIGO LTD | 20-22 WENLOCK ROAD LONDON N1 7GU | Active - Proposal to Strike off | Company formed on the 2020-04-16 | |
VEGO BENTO LEEDS LTD | 38 NORTHGATE DEWSBURY WF13 1QR | Active - Proposal to Strike off | Company formed on the 2021-03-28 | |
VEGO BIOTECH PRIVATE LIMITED | D.NO: 1/18-11-1 KALEKHANPET MACHILIPATNAM Andhra Pradesh 521001 | ACTIVE | Company formed on the 2014-10-29 | |
Vego Bistro, LLC | 179 Brighton CT SW Marietta GA 30064 | Active/Owes Current Year AR | Company formed on the 2016-02-25 | |
VEGO BISTRO LLC | Georgia | Unknown | ||
VEGO CONSTRUCTIONS PTY LTD | NSW 2118 | Dissolved | Company formed on the 1997-02-17 | |
VEGO CORPORATION | 4705 W. FLAGLER ST. MIAMI FL 33134 | Inactive | Company formed on the 1977-08-09 | |
Vego Creations Limited | Unknown | Company formed on the 2013-10-11 | ||
Vego Development Limited | Unknown | Company formed on the 2023-11-27 | ||
VEGO DISTRIBUTORS CORP. | 7880 W 20 AVE UNIT 36 HIALEAH FL 33016 | Inactive | Company formed on the 2005-10-19 | |
VEGO DONUTS LLC | 6500 NW 114 AVE MIAMI FL 33178 | Active | Company formed on the 2021-05-04 | |
VEGO EATS LIMITED | 25 TARN ROAD THORNTON-CLEVELEYS FY5 5AY | Active - Proposal to Strike off | Company formed on the 2020-05-29 | |
VEGO ELITE SERVICES, LLC | 4461 COIT ROAD SUITE 401 FRISCO Texas 75035 | Dissolved | Company formed on the 2015-04-27 | |
VEGO ENTERPRISES LIMITED | Active | Company formed on the 1992-11-19 | ||
VEGO FOODS LIMITED | 3, CASTLEREAGH HOUSE LADY AYLESFORD AVENUE STANMORE HA7 4FP | Active | Company formed on the 2012-07-16 | |
VEGO FOODS PVT LTD | PURI Orissa | STRIKE OFF | Company formed on the 1990-02-26 | |
VEGO FOODS PTY LTD | Dissolved | Company formed on the 2020-09-21 | ||
VEGO GAMES INC | Georgia | Unknown | ||
VEGO GAMES INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
EDWARD PIERS ALEXANDER BEARNE |
||
NICHOLAS PAUL HAWKER |
||
DAVID JOHN REYNOLDS |
||
OLIVER ROTHSCHILD |
||
ALEC WILLIAM WALTON |
||
CLAIRE LOUISE WORMSLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYA GRAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FINANCIAL CONFERENCES LIMITED | Director | 2011-02-17 | CURRENT | 2011-02-17 | Active - Proposal to Strike off | |
GFC MEDIA LIMITED | Director | 2010-11-19 | CURRENT | 2010-11-19 | Active - Proposal to Strike off | |
GB&M LIMITED | Director | 2009-08-04 | CURRENT | 2009-08-04 | Active | |
COLLINGWOOD ADVISORY LTD | Director | 2006-06-09 | CURRENT | 2006-06-09 | Active | |
UGGLI LTD | Director | 2015-05-05 | CURRENT | 2015-05-05 | Dissolved 2016-11-01 | |
SURVIVAL BARS INTERNATIONAL | Director | 2005-12-08 | CURRENT | 2005-12-08 | Active - Proposal to Strike off | |
ACCESSORI KAMELEON LIMITED | Director | 2010-09-30 | CURRENT | 2010-09-30 | Active | |
XIYZ LIMITED | Director | 2005-06-23 | CURRENT | 2005-06-23 | Active | |
KATALYST LIMITED | Director | 1993-06-21 | CURRENT | 1993-06-21 | Active | |
OLIVER ROTHSCHILD CORPORATE ADVISORS LIMITED | Director | 2007-09-25 | CURRENT | 2007-09-25 | Active - Proposal to Strike off | |
DUAL BUSINESS CONSULTING LTD | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active | |
NEW WAYS OF LEARNING LTD | Director | 2016-09-13 | CURRENT | 2016-09-13 | Dissolved 2018-01-09 | |
WALTON BUSINESS CONSULTING LTD | Director | 2016-09-13 | CURRENT | 2016-09-13 | Active - Proposal to Strike off | |
THE SCHOOL DESK LIMITED | Director | 2013-07-25 | CURRENT | 2013-07-25 | Dissolved 2016-02-09 | |
GB&M LIMITED | Director | 2010-01-04 | CURRENT | 2009-08-04 | Active | |
NORTHSYDE INTELLIGENCE LIMITED | Director | 2017-05-18 | CURRENT | 2017-05-18 | Active - Proposal to Strike off | |
GLOBAL CONFERENCE NETWORK LIMITED | Director | 2012-08-03 | CURRENT | 2012-08-03 | Active | |
NORTHSYDE COMPLIANCE LIMITED | Director | 2007-07-06 | CURRENT | 2007-07-06 | Dissolved 2014-05-06 | |
THE MEDIA HOUSE LIMITED | Director | 1997-10-06 | CURRENT | 1997-10-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2014 FROM C/O SHELLEY STOCK HUTTER LLP 7-10 CHANDOS STREET LONDON W1G 9DQ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 966 | |
AR01 | 12/07/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 08/04/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 08/04/14 STATEMENT OF CAPITAL GBP 966.00 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYA GRAY | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | PROVISIONS OF ARTICLE 6 & 7 SHALL NOT APPLY TO TRANSFERS OF SHARES 07/10/2013 | |
RES01 | ALTER ARTICLES 07/10/2013 | |
SH01 | 16/12/13 STATEMENT OF CAPITAL GBP 483 | |
AP01 | DIRECTOR APPOINTED MR OLIVER ROTHSCHILD | |
SH01 | 10/10/13 STATEMENT OF CAPITAL GBP 453 | |
SH01 | 07/10/13 STATEMENT OF CAPITAL GBP 387.00 | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE LOUISE WORMSLEY | |
SH01 | 07/10/13 STATEMENT OF CAPITAL GBP 360 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 07/10/2013 | |
RES01 | ADOPT ARTICLES 26/09/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 12/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED RAYA GRAY | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 27/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HAWKER / 13/06/2013 | |
AA01 | CURREXT FROM 31/07/2013 TO 30/11/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 41 GLENDALE CRESCENT MOUNT HAWKE TRURO TR4 8UH ENGLAND | |
AP01 | DIRECTOR APPOINTED DAVID JOHN REYNOLDS | |
SH01 | 18/12/12 STATEMENT OF CAPITAL GBP 320 | |
AR01 | 12/07/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED ALEC WILLIAM WALTON | |
SH01 | 02/11/12 STATEMENT OF CAPITAL GBP 280 | |
SH01 | 01/11/12 STATEMENT OF CAPITAL GBP 208 | |
RES01 | ADOPT ARTICLES 30/10/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR EDWARD PIERS ALEXANDER BEARNE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-02-15 |
Appointment of Liquidators | 2014-10-29 |
Resolutions for Winding-up | 2014-10-29 |
Meetings of Creditors | 2014-09-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.44 | 9 |
MortgagesNumMortOutstanding | 0.27 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 82301 - Activities of exhibition and fair organisers
|
|
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 VEGO LIMITED
Cash Bank In Hand | 2011-07-12 | £ 1 |
---|---|---|
Shareholder Funds | 2011-07-12 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82301 - Activities of exhibition and fair organisers) as VEGO LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | VEGO LIMITED | Event Date | 2016-02-10 |
Principal Trading Address: 3E Pennine House, 28 Leman Street, London, E1 8ER Notice is hereby given that it is my intention to declare a First Dividend to unsecured Creditors of the Company. Creditors who have not yet done so, are required, on or before 11 March 2016, to send their proofs of debt to the undersigned, Alan Simon of AABRS Limited, Langley House, Park Road, East Finchley, London, N2 8EY, the Liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First Dividend will be declared within 2 months from 11 March 2016. Date of Appointment: 21 October 2014. Office Holder details: Alan Simon (IP No: 008635) of AABRS Limited, Langley House, Park Road, East Finchley, London, N2 8EY Further details contact: Daniel Simon, Tel: 020 8444 2000. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | VEGO LIMITED | Event Date | 2014-10-21 |
Alan Simon , of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY . : For further details contact: Alan Simon, Tel: 020 8444 2000. Alternative person to contact with enquiries about the case: Daniel Simon. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | VEGO LIMITED | Event Date | 2014-10-21 |
At a General Meeting of the Company, duly convened and held at Holiday Inn Brent Cross, Tilling Road, Brent Cross, London, NW2 1LP on 21 October 2014 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Alan Simon , of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY , (IP No 008635) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Alan Simon, Tel: 020 8444 2000. Alternative person to contact with enquiries about the case: Daniel Simon. Edward Piers Bearne , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | VEGO LIMITED | Event Date | 2014-09-24 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Holiday Inn Brent Cross, Tilling Road, Brent Cross, London NW2 1LP , on 21 October 2014 , at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Alan Simon (IP No. 008635) of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY , is qualified to act as an Insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Further details contact: Alan Simon, Tel: 020 8444 2000. | |||
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. |