NYLON MARKETING COMMUNICATIONS LIMITED
Overview
| Company Name | NYLON MARKETING COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02303633 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NYLON MARKETING COMMUNICATIONS LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is NYLON MARKETING COMMUNICATIONS LIMITED located?
| Registered Office Address | Sea Containers 18 Upper Ground SE1 9ET London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NYLON MARKETING COMMUNICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| I.D.K. MEDIA LIMITED | Nov 08, 1988 | Nov 08, 1988 |
| RIGHTBOLD LIMITED | Oct 10, 1988 | Oct 10, 1988 |
What are the latest accounts for NYLON MARKETING COMMUNICATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for NYLON MARKETING COMMUNICATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Thomas George as a director on Apr 11, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Hutchison as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jason Gary Dormieux as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Termination of appointment of Sarah Louise Hennessy as a director on Jul 28, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Termination of appointment of Stuart Bowden as a director on Apr 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tom George as a secretary on Apr 01, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Drew Englebright as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Sandeep Vohra as a secretary on Apr 01, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr Sandeep Vohra as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from , 1 Paris Garden, London, SE1 8NU to Sea Containers 18 Upper Ground London SE1 9ET on Mar 23, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Paul Hutchison as a director on Nov 16, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Appointment of Mr Stuart Bowden as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Sarah Louise Hennessy as a director | 2 pages | AP01 | ||||||||||
Who are the officers of NYLON MARKETING COMMUNICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VOHRA, Sandeep | Secretary | 18 Upper Ground SE1 9ET London Sea Containers United Kingdom | 206763760001 | |||||||
| VOHRA, Sandeep | Director | 18 Upper Ground SE1 9ET London Sea Containers United Kingdom | England | British | 146512330001 | |||||
| BRYAN, David John | Secretary | 27 Greenholm Road Eltham SE9 1UQ London | British | 111587140001 | ||||||
| CARPENTER, Gillian Marie | Secretary | 23 Sedgwick Road Leyton E10 6QR London | British | 18058600001 | ||||||
| GEORGE, Tom | Secretary | 18 Upper Ground SE1 9ET London Sea Containers United Kingdom | 188756400001 | |||||||
| HATCH, Steven Thomas | Secretary | 1 Paris Garden London SE1 8NU | 158794810001 | |||||||
| PAGE, Elizabeth | Secretary | 37 Swallow Rise Knaphill GU21 2LH Woking Surrey | British | 53767920001 | ||||||
| RUCK, Clare Elizabeth | Secretary | 45 Thorparch Road SW8 4SX London | British | 69581210002 | ||||||
| SEDDON, Nigel Francis | Secretary | 100 A Gowan Avenue Fulham SW6 6RG London | British | 125258330001 | ||||||
| STANFORD, Nigel John | Secretary | 103 Noel Road N1 8HD London | British | 80146530001 | ||||||
| ALLMOND, Nigel Ian | Director | 9 Daylesford Avenue Putney SW15 5QR London | British | 56824150001 | ||||||
| AUSTIN, Mark | Director | 25 Melville Road SW13 9RH Barnes | British | 110371650001 | ||||||
| BOWDEN, Stuart | Director | 18 Upper Ground SE1 9ET London Sea Containers United Kingdom | England | British | 168631720001 | |||||
| BRYAN, David John | Director | 27 Greenholm Road Eltham SE9 1UQ London | England | British | 111587140001 | |||||
| DENEKAMP, Johan Harmanus | Director | 7 Tower Walk 7 St Katharines Dock E1W 1LP London | England | British | 98513550001 | |||||
| DORMIEUX, Jason Gary | Director | 18 Upper Ground SE1 9ET London Sea Containers United Kingdom | United Kingdom | British | 185698750001 | |||||
| DUGGAN, John Graham | Director | 29 Cator Road SE26 5DT Sydenham London | British | 42027750001 | ||||||
| ENGLEBRIGHT, Drew | Director | 18 Upper Ground SE1 9ET London Sea Containers United Kingdom | United Kingdom | British | 208240460001 | |||||
| GEORGE, Thomas | Director | 22 St Marys Grove Chiswick W4 3LN London | United Kingdom | British | 99792920001 | |||||
| HATCH, Steven Thomas | Director | 1 Paris Garden London SE1 8NU | United Kingdom | British | 158695770001 | |||||
| HENNESSY, Sarah Louise | Director | 18 Upper Ground SE1 9ET London Sea Containers United Kingdom | England | British | 169284330001 | |||||
| HUTCHISON, Paul | Director | 18 Upper Ground SE1 9ET London Sea Containers United Kingdom | England | British | 202744160001 | |||||
| INGRAM, Christopher John | Director | Ridgemount Shere Road KT24 6EF West Horsley Surrey | United Kingdom | British | 154163880001 | |||||
| KENYON, Antony Howard | Director | 2 Selwood Place SW7 3QQ London | British | 56523280004 | ||||||
| LLOYD-BARNES, Anthony Edward | Director | 80 St Georges Square SW1V 3QX London | British | 52084890001 | ||||||
| MARTIN, Ashley Graham | Director | Spencers Farm Whelpley Hill HP5 3RP Chesham Buckinghamshire | United Kingdom | British | 116805870001 | |||||
| MCANENA, Fiona | Director | KT10 | England | British | 109905840001 | |||||
| NELIGAN, Timothy | Director | 14 Ember Lane KT10 8ER Esher Surrey | British | 44272660001 | ||||||
| NORMAN, Robert David | Director | 136 West 22nd Street, Apt 3 New York Ny0011 Usa | British | 65006480003 | ||||||
| SEDDON, Nigel Francis | Director | 100 A Gowan Avenue Fulham SW6 6RG London | United Kingdom | British | 125258330001 | |||||
| TOYNTON, Peter Anthony | Director | Little Paddock Wellhouse Lane RH15 0BN Burgess Hill West Sussex | British | 9723050001 | ||||||
| TOYNTON, Peter Anthony | Director | Little Paddock Wellhouse Lane RH15 0BN Burgess Hill West Sussex | British | 9723050001 |
Who are the persons with significant control of NYLON MARKETING COMMUNICATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mediaedge:Cia Uk Holdings Ltd | Apr 06, 2016 | Upper Ground SE1 9ET London Sea Containers England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NYLON MARKETING COMMUNICATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Apr 10, 1997 Delivered On Apr 30, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0