Company NameDmitro Facades Ltd
DirectorTaras Stasyuk
Company StatusLiquidation
Company Number07632449
CategoryPrivate Limited Company
Incorporation Date12 May 2011(12 years, 11 months ago)
Previous NameDmitro Drylining Ltd

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4541Plastering
SIC 43310Plastering
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Taras Stasyuk
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodeaves Mayday Gardens
Yester Park
Chislehurst
Kent
BR7 5DQ
Secretary NameMr Evgeny Korchevtsev
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Walter Langley Court
14 Brunel Road
London
SE16 7HT

Location

Registered AddressMha
6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

70 at £1Taras Stasyuk
70.00%
Ordinary
30 at £1Dmytro Stasyuk
30.00%
Ordinary

Financials

Year2014
Net Worth£168,372
Cash£298,906
Current Liabilities£175,828

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 May 2022 (1 year, 11 months ago)
Next Return Due26 May 2023 (overdue)

Charges

21 October 2020Delivered on: 23 October 2020
Persons entitled: Merchant Money Spv C LTD

Classification: A registered charge
Outstanding

Filing History

23 October 2020Registration of charge 076324490001, created on 21 October 2020 (29 pages)
11 June 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
23 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 June 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
16 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
25 March 2016Registered office address changed from Unit 17 Dunstall Estate Leigh Place Welling Kent DA16 3JH England to Unit 17 Dunstall Welling Estate Leigh Place Welling Kent DA16 3JH on 25 March 2016 (1 page)
25 March 2016Registered office address changed from Unit 17 Dunstall Estate Leigh Place Welling Kent DA16 3JH England to Unit 17 Dunstall Welling Estate Leigh Place Welling Kent DA16 3JH on 25 March 2016 (1 page)
25 March 2016Registered office address changed from Dunsdell Estate Unit 17, Dunstall Welling Estate Leigh Place Welling Kent DA16 3JH England to Unit 17 Dunstall Welling Estate Leigh Place Welling Kent DA16 3JH on 25 March 2016 (1 page)
25 March 2016Registered office address changed from Unit 11 London Fields Studios 11-17 Exmouth Place London E8 3RW to Unit 17 Dunstall Welling Estate Leigh Place Welling Kent DA16 3JH on 25 March 2016 (1 page)
25 March 2016Registered office address changed from Dunsdell Estate Unit 17, Dunstall Welling Estate Leigh Place Welling Kent DA16 3JH England to Unit 17 Dunstall Welling Estate Leigh Place Welling Kent DA16 3JH on 25 March 2016 (1 page)
25 March 2016Registered office address changed from Unit 11 London Fields Studios 11-17 Exmouth Place London E8 3RW to Unit 17 Dunstall Welling Estate Leigh Place Welling Kent DA16 3JH on 25 March 2016 (1 page)
27 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
27 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
27 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
25 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
25 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 September 2014Termination of appointment of Evgeny Korchevtsev as a secretary on 1 August 2014 (1 page)
24 September 2014Termination of appointment of Evgeny Korchevtsev as a secretary on 1 August 2014 (1 page)
24 September 2014Termination of appointment of Evgeny Korchevtsev as a secretary on 1 August 2014 (1 page)
9 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
2 April 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 April 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 February 2014Company name changed dmitro drylining LTD\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2014Company name changed dmitro drylining LTD\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2014Registered office address changed from Unit 11 London Fields Studios 11-17 Exmouth Place London E8 3RW England on 25 February 2014 (2 pages)
25 February 2014Registered office address changed from Unit 11 London Fields Studios 11-17 Exmouth Place London E8 3RW England on 25 February 2014 (2 pages)
24 February 2014Registered office address changed from Unit 1 Dock Offices Surrey Quays Road London United Kingdom SE16 2XU United Kingdom on 24 February 2014 (1 page)
24 February 2014Registered office address changed from Unit 1 Dock Offices Surrey Quays Road London United Kingdom SE16 2XU United Kingdom on 24 February 2014 (1 page)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 December 2012Registered office address changed from 46 St Olav's Court Lower Road London SE16 2XB United Kingdom on 6 December 2012 (1 page)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 December 2012Registered office address changed from 46 St Olav's Court Lower Road London SE16 2XB United Kingdom on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 46 St Olav's Court Lower Road London SE16 2XB United Kingdom on 6 December 2012 (1 page)
6 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
6 June 2012Director's details changed for Mr Taras Stasyuk on 1 March 2012 (2 pages)
6 June 2012Director's details changed for Mr Taras Stasyuk on 1 March 2012 (2 pages)
6 June 2012Director's details changed for Mr Taras Stasyuk on 1 March 2012 (2 pages)
6 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
15 June 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
15 June 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)