NYLON MARKETING COMMUNICATIONS LIMITED

NYLON MARKETING COMMUNICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNYLON MARKETING COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02303633
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NYLON MARKETING COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    I.D.K. MEDIA LIMITEDNov 08, 1988Nov 08, 1988
    RIGHTBOLD LIMITEDOct 10, 1988Oct 10, 1988

    What are the latest accounts for NYLON MARKETING COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for NYLON MARKETING COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Thomas George as a director on Apr 11, 2018

    1 pagesTM01

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Paul Hutchison as a director on Dec 31, 2017

    1 pagesTM01

    Termination of appointment of Jason Gary Dormieux as a director on Dec 31, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Termination of appointment of Sarah Louise Hennessy as a director on Jul 28, 2017

    1 pagesTM01

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Termination of appointment of Stuart Bowden as a director on Apr 01, 2016

    1 pagesTM01

    Termination of appointment of Tom George as a secretary on Apr 01, 2016

    1 pagesTM02

    Termination of appointment of Drew Englebright as a director on Mar 31, 2016

    1 pagesTM01

    Appointment of Mr Sandeep Vohra as a secretary on Apr 01, 2016

    2 pagesAP03

    Appointment of Mr Sandeep Vohra as a director on Apr 01, 2016

    2 pagesAP01

    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 pagesAD01

    Annual return made up to Dec 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2016

    Statement of capital on Mar 02, 2016

    • Capital: GBP 10,000
    SH01

    Appointment of Mr Paul Hutchison as a director on Nov 16, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2015

    Statement of capital on Mar 16, 2015

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Appointment of Mr Stuart Bowden as a director

    2 pagesAP01

    Appointment of Ms Sarah Louise Hennessy as a director

    2 pagesAP01

    Who are the officers of NYLON MARKETING COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VOHRA, Sandeep
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    Secretary
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    206763760001
    VOHRA, Sandeep
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    EnglandBritish146512330001
    BRYAN, David John
    27 Greenholm Road
    Eltham
    SE9 1UQ London
    Secretary
    27 Greenholm Road
    Eltham
    SE9 1UQ London
    British111587140001
    CARPENTER, Gillian Marie
    23 Sedgwick Road
    Leyton
    E10 6QR London
    Secretary
    23 Sedgwick Road
    Leyton
    E10 6QR London
    British18058600001
    GEORGE, Tom
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    Secretary
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    188756400001
    HATCH, Steven Thomas
    1 Paris Garden
    London
    SE1 8NU
    Secretary
    1 Paris Garden
    London
    SE1 8NU
    158794810001
    PAGE, Elizabeth
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    Secretary
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    British53767920001
    RUCK, Clare Elizabeth
    45 Thorparch Road
    SW8 4SX London
    Secretary
    45 Thorparch Road
    SW8 4SX London
    British69581210002
    SEDDON, Nigel Francis
    100 A Gowan Avenue
    Fulham
    SW6 6RG London
    Secretary
    100 A Gowan Avenue
    Fulham
    SW6 6RG London
    British125258330001
    STANFORD, Nigel John
    103 Noel Road
    N1 8HD London
    Secretary
    103 Noel Road
    N1 8HD London
    British80146530001
    ALLMOND, Nigel Ian
    9 Daylesford Avenue
    Putney
    SW15 5QR London
    Director
    9 Daylesford Avenue
    Putney
    SW15 5QR London
    British56824150001
    AUSTIN, Mark
    25 Melville Road
    SW13 9RH Barnes
    Director
    25 Melville Road
    SW13 9RH Barnes
    British110371650001
    BOWDEN, Stuart
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    EnglandBritish168631720001
    BRYAN, David John
    27 Greenholm Road
    Eltham
    SE9 1UQ London
    Director
    27 Greenholm Road
    Eltham
    SE9 1UQ London
    EnglandBritish111587140001
    DENEKAMP, Johan Harmanus
    7 Tower Walk
    7 St Katharines Dock
    E1W 1LP London
    Director
    7 Tower Walk
    7 St Katharines Dock
    E1W 1LP London
    EnglandBritish98513550001
    DORMIEUX, Jason Gary
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    United KingdomBritish185698750001
    DUGGAN, John Graham
    29 Cator Road
    SE26 5DT Sydenham
    London
    Director
    29 Cator Road
    SE26 5DT Sydenham
    London
    British42027750001
    ENGLEBRIGHT, Drew
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    United KingdomBritish208240460001
    GEORGE, Thomas
    22 St Marys Grove
    Chiswick
    W4 3LN London
    Director
    22 St Marys Grove
    Chiswick
    W4 3LN London
    United KingdomBritish99792920001
    HATCH, Steven Thomas
    1 Paris Garden
    London
    SE1 8NU
    Director
    1 Paris Garden
    London
    SE1 8NU
    United KingdomBritish158695770001
    HENNESSY, Sarah Louise
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    EnglandBritish169284330001
    HUTCHISON, Paul
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    EnglandBritish202744160001
    INGRAM, Christopher John
    Ridgemount
    Shere Road
    KT24 6EF West Horsley
    Surrey
    Director
    Ridgemount
    Shere Road
    KT24 6EF West Horsley
    Surrey
    United KingdomBritish154163880001
    KENYON, Antony Howard
    2 Selwood Place
    SW7 3QQ London
    Director
    2 Selwood Place
    SW7 3QQ London
    British56523280004
    LLOYD-BARNES, Anthony Edward
    80 St Georges Square
    SW1V 3QX London
    Director
    80 St Georges Square
    SW1V 3QX London
    British52084890001
    MARTIN, Ashley Graham
    Spencers Farm
    Whelpley Hill
    HP5 3RP Chesham
    Buckinghamshire
    Director
    Spencers Farm
    Whelpley Hill
    HP5 3RP Chesham
    Buckinghamshire
    United KingdomBritish116805870001
    MCANENA, Fiona
    KT10
    Director
    KT10
    EnglandBritish109905840001
    NELIGAN, Timothy
    14 Ember Lane
    KT10 8ER Esher
    Surrey
    Director
    14 Ember Lane
    KT10 8ER Esher
    Surrey
    British44272660001
    NORMAN, Robert David
    136 West 22nd Street, Apt 3
    New York
    Ny0011
    Usa
    Director
    136 West 22nd Street, Apt 3
    New York
    Ny0011
    Usa
    British65006480003
    SEDDON, Nigel Francis
    100 A Gowan Avenue
    Fulham
    SW6 6RG London
    Director
    100 A Gowan Avenue
    Fulham
    SW6 6RG London
    United KingdomBritish125258330001
    TOYNTON, Peter Anthony
    Little Paddock Wellhouse Lane
    RH15 0BN Burgess Hill
    West Sussex
    Director
    Little Paddock Wellhouse Lane
    RH15 0BN Burgess Hill
    West Sussex
    British9723050001
    TOYNTON, Peter Anthony
    Little Paddock Wellhouse Lane
    RH15 0BN Burgess Hill
    West Sussex
    Director
    Little Paddock Wellhouse Lane
    RH15 0BN Burgess Hill
    West Sussex
    British9723050001

    Who are the persons with significant control of NYLON MARKETING COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Upper Ground
    SE1 9ET London
    Sea Containers
    England
    Apr 06, 2016
    Upper Ground
    SE1 9ET London
    Sea Containers
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 1985
    Place RegisteredCompanies House
    Registration Number2689857
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does NYLON MARKETING COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 30, 1997Registration of a charge (395)
    • Feb 18, 1998Statement of satisfaction of a charge in full or part (403a)

    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