Company NameThejumpstart Ltd.
Company StatusDissolved
Company Number08712669
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 October 2013(10 years, 6 months ago)
Dissolution Date20 December 2016 (7 years, 3 months ago)
Previous NameV-Dac Ltd

Business Activity

Section PEducation
SIC 85600Educational support services

Director

Director NameMiss Ejiro Ejuoghanran Okorodudu
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hughes House
Benbow Street Deptford
London
SE8 3HF

Location

Registered AddressGordon House
29 Gordon Square
London
WC1H 0PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Compulsory strike-off action has been suspended (1 page)
15 November 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
29 January 2016Compulsory strike-off action has been discontinued (1 page)
29 January 2016Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 January 2016Compulsory strike-off action has been discontinued (1 page)
29 January 2016Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 January 2016Annual return made up to 1 October 2015 no member list (2 pages)
28 January 2016Annual return made up to 1 October 2015 no member list (2 pages)
18 November 2015Compulsory strike-off action has been suspended (1 page)
18 November 2015Compulsory strike-off action has been suspended (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
2 November 2014Annual return made up to 1 October 2014 no member list (2 pages)
2 November 2014Annual return made up to 1 October 2014 no member list (2 pages)
2 November 2014Annual return made up to 1 October 2014 no member list (2 pages)
21 November 2013Company name changed v-dac LTD\certificate issued on 21/11/13
  • RES15 ‐ Change company name resolution on 2013-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2013Company name changed v-dac LTD\certificate issued on 21/11/13
  • RES15 ‐ Change company name resolution on 2013-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2013Registered office address changed from 8 Hughes House Benbow Street Deptford London SE8 3HF England on 11 October 2013 (1 page)
11 October 2013Registered office address changed from 8 Hughes House Benbow Street Deptford London SE8 3HF England on 11 October 2013 (1 page)
1 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(6 pages)
1 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(6 pages)