Company NameBusinesscom Europe Limited
Company StatusDissolved
Company Number02650192
CategoryPrivate Limited Company
Incorporation Date1 October 1991(32 years, 7 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous NamesMacrotel (Europe) Limited and Macrotelecommunications Europe Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMiss Patricia Louise Karjian
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2018(26 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 17 December 2019)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address26 Flat 5
26 Alexander Street
London
W2 5NT
Secretary NameMiss Patricia Karjian
StatusClosed
Appointed09 July 2018(26 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 17 December 2019)
RoleCompany Director
Correspondence Address26 Flat 5
26 Alexander Street
London
W2 5NT
Director NameMr Rami Karjian
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1992(1 year after company formation)
Appointment Duration21 years, 7 months (resigned 16 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 16 Exhibition House
Addison Bridge Place
London
W14 8XP
Director NameMr Kegham Karim Leon Karjian
Date of BirthJuly 1945 (Born 78 years ago)
NationalityLebanese
StatusResigned
Appointed01 October 1992(1 year after company formation)
Appointment Duration25 years, 9 months (resigned 09 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 16 Exhibition House
Addison Bridge Place
London
W14 8XP
Secretary NameMr Karim Leon Karjian
NationalityLebanese
StatusResigned
Appointed01 October 1992(1 year after company formation)
Appointment Duration25 years, 9 months (resigned 09 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 16 Exhibition House
Addison Bridge Place
London
W14 8XP

Contact

Websitelygos.co.uk

Location

Registered AddressSuite 16 Exhibition House
Addison Bridge Place
London
W14 8XP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

50 at £1Mr Karim Leon Karjian
50.00%
Ordinary
50 at £1Mr Rami Karjian
50.00%
Ordinary

Financials

Year2014
Net Worth-£189,892
Cash£4,617
Current Liabilities£213,884

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

12 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
13 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
16 September 2014Register inspection address has been changed from Neagron House Stanford Road Orsett Grays Essex RM16 3BX United Kingdom to 8 Portland Lodge Brentwood Road Bulphan Upminster Essex RM14 3TJ (1 page)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
16 May 2014Director's details changed for Mr Karim Leon Karjian on 16 May 2014 (2 pages)
16 May 2014Termination of appointment of Rami Karjian as a director (1 page)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
14 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
13 September 2012Director's details changed for Mr Rami Karjian on 1 January 2012 (2 pages)
13 September 2012Secretary's details changed for Mr Karim Leon Karjian on 1 January 2012 (1 page)
13 September 2012Secretary's details changed for Mr Karim Leon Karjian on 1 January 2012 (1 page)
13 September 2012Register inspection address has been changed (1 page)
13 September 2012Register(s) moved to registered inspection location (1 page)
13 September 2012Director's details changed for Mr Rami Karjian on 1 January 2012 (2 pages)
13 September 2012Director's details changed for Mr Karim Leon Karjian on 1 January 2012 (2 pages)
13 September 2012Director's details changed for Mr Karim Leon Karjian on 1 January 2012 (2 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 November 2011Registered office address changed from C/O Fairman Davis 72 Hammersmith Road Kensington London W14 8TH United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from C/O Fairman Davis 72 Hammersmith Road Kensington London W14 8TH United Kingdom on 8 November 2011 (1 page)
12 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 May 2011Registered office address changed from C/O Fairman Davis Crown House 72 Hammersmith Road Kensington London W14 8TH United Kingdom on 25 May 2011 (1 page)
24 May 2011Registered office address changed from Fairman Davis Park Terrace Worcester Park Surrey London KT4 7JZ on 24 May 2011 (1 page)
17 September 2010Director's details changed for Mr Karim Leon Karjian on 1 October 2009 (2 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Mr Rami Karjian on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Mr Rami Karjian on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Mr Karim Leon Karjian on 1 October 2009 (2 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
17 September 2009Return made up to 17/09/09; full list of members (4 pages)
26 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
30 September 2008Return made up to 17/09/08; full list of members (4 pages)
4 September 2008Registered office changed on 04/09/2008 from fairman davis fairman law house park terrace worcester park surrey london KT4 7JZ (1 page)
3 September 2008Registered office changed on 03/09/2008 from davis house 331 lillie road london SW6 7NR (1 page)
22 July 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
17 September 2007Return made up to 17/09/07; full list of members (2 pages)
30 July 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
18 September 2006Return made up to 18/09/06; full list of members (2 pages)
21 July 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
3 October 2005Return made up to 01/10/05; full list of members (2 pages)
20 July 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
7 October 2004Return made up to 01/10/04; full list of members (7 pages)
9 August 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
16 October 2003Return made up to 01/10/03; full list of members (7 pages)
12 August 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
8 November 2002Return made up to 01/10/02; full list of members (7 pages)
6 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
25 September 2001Return made up to 01/10/01; full list of members (6 pages)
4 September 2001Partial exemption accounts made up to 31 October 2000 (7 pages)
27 November 2000Return made up to 01/10/00; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 October 1999 (7 pages)
11 July 2000Accounts for a small company made up to 31 October 1998 (6 pages)
3 November 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 1998Accounts for a small company made up to 31 October 1997 (6 pages)
11 November 1998Accounts for a small company made up to 31 October 1996 (5 pages)
28 October 1998Full accounts made up to 31 October 1995 (12 pages)
15 October 1998Return made up to 01/10/98; full list of members (6 pages)
8 January 1998Return made up to 01/10/97; no change of members (4 pages)
4 October 1996Return made up to 01/10/96; full list of members (6 pages)
16 January 1996Return made up to 01/10/95; no change of members (4 pages)
21 December 1995Accounts for a small company made up to 31 October 1994 (11 pages)