Company NameGreen Jacket Marketing Limited
Company StatusDissolved
Company Number03743704
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)
Previous NameDomus Consultancy Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Simon Swycher
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
24 Old Bond Street
London
W1S 4BH
Secretary NameSeok Yee Lau Swycher
NationalityBritish
StatusClosed
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor
24 Old Bond Street
London
W1S 4BH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3rd Floor
24 Old Bond Street
London
W1S 4BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Seok Yee Lau Swycher
50.00%
Ordinary
1 at £1Stuart Simon Swycher
50.00%
Ordinary

Financials

Year2014
Net Worth-£498,997
Current Liabilities£501,367

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Charges

30 April 2015Delivered on: 1 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
3 December 2019Application to strike the company off the register (3 pages)
23 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
4 December 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
17 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
1 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
1 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
4 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(3 pages)
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 May 2015Registration of charge 037437040001, created on 30 April 2015 (5 pages)
1 May 2015Registration of charge 037437040001, created on 30 April 2015 (5 pages)
16 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(3 pages)
16 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(3 pages)
27 February 2015Company name changed domus consultancy LIMITED\certificate issued on 27/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
(3 pages)
27 February 2015Company name changed domus consultancy LIMITED\certificate issued on 27/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
(3 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
8 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
8 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
16 May 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
16 May 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
18 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
23 September 2011Secretary's details changed for Seok Yee Lau Swycher on 15 September 2011 (1 page)
23 September 2011Secretary's details changed for Seok Yee Lau Swycher on 15 September 2011 (1 page)
23 September 2011Director's details changed for Mr Stuart Simon Swycher on 15 September 2011 (2 pages)
23 September 2011Director's details changed for Mr Stuart Simon Swycher on 15 September 2011 (2 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
13 November 2009Secretary's details changed for Seok Yee Lau Swycher on 27 October 2009 (1 page)
13 November 2009Secretary's details changed for Seok Yee Lau Swycher on 27 October 2009 (1 page)
13 November 2009Director's details changed for Stuart Simon Swycher on 27 October 2009 (2 pages)
13 November 2009Director's details changed for Stuart Simon Swycher on 27 October 2009 (2 pages)
30 September 2009Compulsory strike-off action has been discontinued (1 page)
30 September 2009Compulsory strike-off action has been discontinued (1 page)
29 September 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 September 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
16 April 2009Return made up to 30/03/09; full list of members (3 pages)
16 April 2009Return made up to 30/03/09; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 April 2008Return made up to 30/03/08; full list of members (3 pages)
25 April 2008Return made up to 30/03/08; full list of members (3 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
24 August 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
24 August 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 April 2007Return made up to 30/03/07; full list of members (2 pages)
12 April 2007Return made up to 30/03/07; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 April 2006Return made up to 30/03/06; full list of members (2 pages)
12 April 2006Return made up to 30/03/06; full list of members (2 pages)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 April 2005Return made up to 30/03/05; full list of members (2 pages)
7 April 2005Return made up to 30/03/05; full list of members (2 pages)
30 September 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
30 September 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 July 2004Delivery ext'd 3 mth 31/08/03 (1 page)
2 July 2004Delivery ext'd 3 mth 31/08/03 (1 page)
13 April 2004Return made up to 30/03/04; full list of members (5 pages)
13 April 2004Return made up to 30/03/04; full list of members (5 pages)
5 October 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
5 October 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 July 2003Delivery ext'd 3 mth 31/08/02 (1 page)
4 July 2003Delivery ext'd 3 mth 31/08/02 (1 page)
3 June 2003Return made up to 30/03/03; full list of members (5 pages)
3 June 2003Return made up to 30/03/03; full list of members (5 pages)
1 October 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
1 October 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
27 June 2002Delivery ext'd 3 mth 31/08/01 (2 pages)
27 June 2002Delivery ext'd 3 mth 31/08/01 (2 pages)
16 June 2002Return made up to 30/03/02; full list of members (5 pages)
16 June 2002Return made up to 30/03/02; full list of members (5 pages)
27 April 2001Return made up to 30/03/01; full list of members (5 pages)
27 April 2001Return made up to 30/03/01; full list of members (5 pages)
26 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
26 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
21 February 2001Registered office changed on 21/02/01 from: 24 old bond street london W1X 3DA (1 page)
21 February 2001Registered office changed on 21/02/01 from: 24 old bond street london W1X 3DA (1 page)
11 July 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
11 July 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
10 May 2000Return made up to 30/03/00; full list of members (6 pages)
10 May 2000Return made up to 30/03/00; full list of members (6 pages)
18 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999Secretary resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999New secretary appointed (2 pages)
21 April 1999New secretary appointed (2 pages)
30 March 1999Incorporation (20 pages)
30 March 1999Incorporation (20 pages)