Company NameB.Y.E. Limited
Company StatusDissolved
Company Number00503090
CategoryPrivate Limited Company
Incorporation Date4 January 1952(72 years, 4 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)
Previous NameVinylmaid Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Deyan Spremo
Date of BirthNovember 1948 (Born 75 years ago)
NationalityYugoslav
StatusClosed
Appointed22 March 1992(40 years, 2 months after company formation)
Appointment Duration18 years, 5 months (closed 24 August 2010)
RoleManager
Country of ResidenceSerbia, Yugoslavia
Correspondence Address5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Director NameMr Smiljka Mileusnic Adzic
Date of BirthJuly 1973 (Born 50 years ago)
NationalitySerbian/Montenegrin
StatusClosed
Appointed06 May 2005(53 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 24 August 2010)
RoleGeneral Manager
Country of ResidenceSerbia, Montenegro
Correspondence Address5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Secretary NamePasser Chevern& Co Ltd (Corporation)
StatusClosed
Appointed21 October 2009(57 years, 10 months after company formation)
Appointment Duration10 months, 1 week (closed 24 August 2010)
Correspondence Address5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Director NameMrs Zlata Cetkovic
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityYugoslav
StatusResigned
Appointed22 March 1992(40 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 March 2002)
RoleExecutive
Correspondence Address2c Vidovdanska
Belgrade
Yugoslavia
Serbia
Director NameMr Tomislav Filipovic
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityYugoslav
StatusResigned
Appointed22 March 1992(40 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 October 1996)
RoleManager
Correspondence Address25 Borivoja Stevanovica
Belgrade
Foreign
Serbia
Director NameMrs Zagorka Sandulovic-Marjanovic
Date of BirthJune 1938 (Born 85 years ago)
NationalityYugoslav
StatusResigned
Appointed22 March 1992(40 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 June 1993)
RoleManaging Director
Correspondence Address96 Eamond Court
Macennal Street
London
NW8 7ND
Director NameMr Predrag Stoyanovic
Date of BirthApril 1935 (Born 89 years ago)
NationalityYugoslav
StatusResigned
Appointed22 March 1992(40 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleManager
Correspondence Address3 Koce Kapetana
Belgrade
Foreign
Serbia
Director NameMrs Draginja Vidic
Date of BirthApril 1948 (Born 76 years ago)
NationalityYugoslav
StatusResigned
Appointed22 March 1992(40 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 06 May 2005)
RoleFinance Director
Correspondence Address7/32 Beogradska
Pancevo
Voyvodina
Foreign
Director NameMr Radenko Zunic
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityYugoslav
StatusResigned
Appointed22 March 1992(40 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 October 1996)
RoleDeputy Managing Director
Correspondence Address33 Svetog Save
Belgrade
Foreign
Serbia
Secretary NameMr Donald Evans
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(40 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1993)
RoleCompany Director
Correspondence Address83 Randall Avenue
London
NW2 7SX
Director NameBorislav Borjanovic
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityYugoslav
StatusResigned
Appointed22 March 1994(42 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 January 1995)
RoleSales Executive
Correspondence Address57 Hanover Gate Mansions
Park Road Regents Park
London
NW1 4SN
Secretary NameMr Donald Evans
NationalityBritish
StatusResigned
Appointed01 February 1995(43 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 21 October 2009)
RoleChartered Accountant
Correspondence Address83 Randall Avenue
London
NW2 7SX
Director NameMr Milodar Mavra
Date of BirthMarch 1946 (Born 78 years ago)
NationalityCroatian
StatusResigned
Appointed25 October 1996(44 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Park Lane East
Reigate
Surrey
RH2 8HR
Director NameLjubomir Jovanovic
Date of BirthDecember 1956 (Born 67 years ago)
NationalityYugoslav
StatusResigned
Appointed22 January 1998(46 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressSajkaska 27/68
Belgrade
11000
Serbia

Location

Registered Address5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
28 April 2010Application to strike the company off the register (3 pages)
28 April 2010Application to strike the company off the register (3 pages)
6 April 2010Annual return made up to 22 March 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 80,000
(5 pages)
6 April 2010Annual return made up to 22 March 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 80,000
(5 pages)
1 April 2010Director's details changed for Mr Deyan Spremo on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Deyan Spremo on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Smiljka Mileusnic Adzic on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Smiljka Mileusnic Adzic on 1 April 2010 (2 pages)
28 October 2009Appointment of Passer Chevern& Co Ltd as a secretary (2 pages)
28 October 2009Appointment of Passer Chevern& Co Ltd as a secretary (2 pages)
26 October 2009Termination of appointment of Donald Evans as a secretary (1 page)
26 October 2009Termination of appointment of Donald Evans as a secretary (1 page)
7 September 2009Registered office changed on 07/09/2009 from 83 randall avenue london NW2 7SX (1 page)
7 September 2009Registered office changed on 07/09/2009 from 83 randall avenue london NW2 7SX (1 page)
5 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
5 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
14 April 2009Return made up to 22/03/09; full list of members (6 pages)
14 April 2009Return made up to 22/03/09; full list of members (6 pages)
4 September 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
4 September 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
15 April 2008Return made up to 22/03/08; no change of members (7 pages)
15 April 2008Return made up to 22/03/08; no change of members (7 pages)
6 July 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
6 July 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
1 April 2007Return made up to 22/03/07; full list of members (7 pages)
1 April 2007Return made up to 22/03/07; full list of members (7 pages)
25 September 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
25 September 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
30 March 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2006Return made up to 22/03/06; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 May 2005New director appointed (1 page)
19 May 2005New director appointed (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
18 April 2005Return made up to 22/03/05; full list of members (7 pages)
18 April 2005Return made up to 22/03/05; full list of members (7 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
14 May 2004Return made up to 22/03/04; full list of members (7 pages)
14 May 2004Return made up to 22/03/04; full list of members (7 pages)
5 September 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
5 September 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
31 March 2003Return made up to 22/03/03; full list of members (7 pages)
31 March 2003Return made up to 22/03/03; full list of members (7 pages)
13 June 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
13 June 2002Accounts for a small company made up to 31 December 1998 (7 pages)
13 June 2002Accounts for a small company made up to 31 December 1998 (7 pages)
13 June 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
13 June 2002Accounts for a small company made up to 31 December 1999 (6 pages)
13 June 2002Accounts for a small company made up to 31 December 1999 (6 pages)
28 March 2002Return made up to 22/03/02; full list of members (7 pages)
28 March 2002Return made up to 22/03/02; full list of members (7 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
12 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
12 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
13 October 2001Declaration of satisfaction of mortgage/charge (1 page)
13 October 2001Declaration of satisfaction of mortgage/charge (1 page)
13 October 2001Declaration of satisfaction of mortgage/charge (1 page)
13 October 2001Declaration of satisfaction of mortgage/charge (1 page)
19 April 2001Return made up to 22/03/01; full list of members (7 pages)
19 April 2001Return made up to 22/03/01; full list of members (7 pages)
28 March 2000Return made up to 22/03/00; full list of members (7 pages)
28 March 2000Return made up to 22/03/00; full list of members (7 pages)
16 December 1998Registered office changed on 16/12/98 from: morley house 314-322 regent st london W1R 5AE (1 page)
16 December 1998Registered office changed on 16/12/98 from: morley house 314-322 regent st london W1R 5AE (1 page)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
22 April 1998Return made up to 22/03/98; full list of members (6 pages)
22 April 1998Return made up to 22/03/98; full list of members (6 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
13 January 1998Ad 08/12/97--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages)
13 January 1998£ nc 50000/100000 08/12/97 (1 page)
13 January 1998Particulars of contract relating to shares (3 pages)
13 January 1998Particulars of contract relating to shares (3 pages)
13 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 1998£ nc 50000/100000 08/12/97 (1 page)
13 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 1998Ad 08/12/97--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages)
24 June 1997Full accounts made up to 31 December 1996 (13 pages)
24 June 1997Full accounts made up to 31 December 1996 (13 pages)
16 April 1997Return made up to 22/03/97; no change of members (4 pages)
16 April 1997Return made up to 22/03/97; no change of members (4 pages)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
4 November 1996Full accounts made up to 31 December 1995 (13 pages)
4 November 1996Full accounts made up to 31 December 1995 (13 pages)
13 April 1996Return made up to 22/03/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 April 1996Return made up to 22/03/96; full list of members (8 pages)
12 September 1995Auditor's resignation (2 pages)
12 September 1995Auditor's resignation (1 page)
27 March 1995Return made up to 22/03/95; no change of members (6 pages)
27 March 1995Return made up to 22/03/95; no change of members (6 pages)
28 December 1961Company name changed\certificate issued on 28/12/61 (5 pages)
28 December 1961Company name changed\certificate issued on 28/12/61 (5 pages)
4 January 1952Incorporation (37 pages)
4 January 1952Incorporation (37 pages)