New Design Systems Limited

General information

Name:

New Design Systems Ltd

Office Address:

80 Sidney Street Folkestone CT19 6HQ Kent

Number: 05668443

Incorporation date: 2006-01-06

Dissolution date: 2021-09-07

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 is the date that marks the launching of New Design Systems Limited, a company registered at 80 Sidney Street, Folkestone, Kent. The company was created on 2006-01-06. The firm Companies House Registration Number was 05668443 and the company area code was CT19 6HQ. This firm had existed on the market for about 15 years until 2021-09-07.

This specific company was managed by a single managing director: Dingeman D. who was in charge of it from 2006-01-06 to the date it was dissolved on 2021-09-07.

The companies that controlled this firm were: De Waal Ltd owned over 3/4 of company shares. This business could have been reached in Folkestone at Sidney Street, CT19 6HQ, Kent and was registered as a PSC under the registration number 5667721.

Financial data based on annual reports

Company staff

Dingeman D.

Role: Director

Appointed: 06 January 2006

Latest update: 20 October 2022

People with significant control

De Waal Ltd
Address: 80 Sidney Street, Folkestone, Kent, CT19 6HQ, England
Legal authority Companies Act
Legal form Limited
Country registered Uk
Place registered Companies House
Registration number 5667721
Notified on 6 January 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 20 January 2022
Confirmation statement last made up date 06 January 2021
Annual Accounts 26 May 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 26 May 2013
Annual Accounts 29 May 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 29 May 2014
Annual Accounts 30 May 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 31 May 2016
Annual Accounts 28 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 28 September 2017
Annual Accounts 10 June 2018
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Date Approval Accounts 10 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, September 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
  • 62020 : Information technology consultancy activities
  • 63110 : Data processing, hosting and related activities
  • 62030 : Computer facilities management activities
15
Company Age

Similar companies nearby

Closest companies