Dsd Costings Limited

General information

Name:

Dsd Costings Ltd

Office Address:

159 Rochester Road Burham ME1 3SF Rochester

Number: 05994959

Incorporation date: 2006-11-10

Dissolution date: 2020-10-20

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was based in Rochester under the following Company Registration No.: 05994959. The company was established in the year 2006. The headquarters of the company was situated at 159 Rochester Road Burham. The zip code for this place is ME1 3SF. This enterprise was officially closed on 2020-10-20, which means it had been active for 14 years.

The following limited company was administered by 1 managing director: Susan D., who was selected to lead the company 18 years ago.

Executives who controlled the firm include: Susan D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jack D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 15 May 2011

Address: Burham, Rochester, Kent, ME1 3SF

Latest update: 19 March 2024

Susan D.

Role: Director

Appointed: 10 November 2006

Latest update: 19 March 2024

People with significant control

Susan D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jack D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 24 November 2019
Confirmation statement last made up date 10 November 2018
Annual Accounts 7 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 7 August 2015
Annual Accounts 4 March 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 4 March 2016
Annual Accounts 18 July 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 18 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 30 November 2013
Annual Accounts 25 May 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 25 May 2013
Annual Accounts 16 May 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 16 May 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 20th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies