ABQE LTD

Register to unlock more data on OkredoRegister

ABQE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00704218

Incorporation date

27/09/1961

Size

Dormant

Contacts

Registered address

Registered address

3 Rd Floor, 207 Regent Street, London W1B 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1961)
dot icon17/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon03/01/2025
Confirmation statement made on 2024-11-20 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/12/2023
Change of details for Mr Yueming Zhang as a person with significant control on 2023-11-30
dot icon12/12/2023
Director's details changed for Mr Yueming Zhang on 2023-11-30
dot icon12/12/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/12/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon09/12/2023
Compulsory strike-off action has been discontinued
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon21/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon15/11/2022
Change of details for Mr Yueming Zhang as a person with significant control on 2022-11-01
dot icon15/11/2022
Director's details changed for Mr Yueming Zhang on 2022-11-01
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon28/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon03/11/2020
Director's details changed for Mr Yueming Zhang on 2020-10-30
dot icon03/11/2020
Change of details for Mr Yueming Zhang as a person with significant control on 2020-10-30
dot icon12/08/2020
Resolutions
dot icon11/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with updates
dot icon20/11/2019
Notification of Yueming Zhang as a person with significant control on 2019-11-20
dot icon20/11/2019
Cessation of Insist Invest Ltd as a person with significant control on 2019-11-20
dot icon12/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon04/03/2019
Director's details changed for Mr Yueming Zhang on 2019-02-28
dot icon12/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon12/03/2018
Director's details changed for Mr Yueming Zhang on 2018-02-28
dot icon12/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/04/2017
Confirmation statement made on 2017-03-11 with updates
dot icon30/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon28/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/09/2015
Compulsory strike-off action has been discontinued
dot icon25/09/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon25/09/2015
Register inspection address has been changed to Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY
dot icon14/07/2015
First Gazette notice for compulsory strike-off
dot icon30/04/2015
Registered office address changed from Overseas House 66-68 High Road Bushey Heath Bushey WD23 1GG to 3 Rd Floor 207 Regent Street London W1B 3HH on 2015-04-30
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/04/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon14/04/2014
Director's details changed for Mr Yueming Zhang on 2014-04-14
dot icon21/03/2013
Certificate of change of name
dot icon21/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon21/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/03/2013
Registered office address changed from Suite 6896 483 Green Lanes London N13 4BS United Kingdom on 2013-03-21
dot icon21/03/2013
Appointment of Mr Yueming Zhang as a director
dot icon21/03/2013
Termination of appointment of Paul Leighton as a director
dot icon14/02/2013
Annual return made up to 2013-02-04
dot icon13/11/2012
Registered office address changed from Suite 6896 Green Lanes London N13 4BS England on 2012-11-13
dot icon08/11/2012
Termination of appointment of Christopher Walker as a director
dot icon08/11/2012
Registered office address changed from C/O C/O Walker Incorporations Partnership One Canada Square Canary Wharf London E14 5DY England on 2012-11-08
dot icon08/11/2012
Appointment of Mr Paul Mark Leighton as a director
dot icon07/11/2012
Registered office address changed from Unit 4 & 5 New England Business Park Wainfleet Skegness Lincolnshire PE24 4AW on 2012-11-07
dot icon07/11/2012
Termination of appointment of David Braun as a director
dot icon07/11/2012
Termination of appointment of David Braun as a secretary
dot icon07/11/2012
Appointment of Mr Christopher Walker as a director
dot icon06/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon31/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon30/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon19/02/2010
Director's details changed for David Jonathan Braun on 2010-02-04
dot icon25/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/06/2009
Appointment terminated director andrew howard
dot icon20/02/2009
Return made up to 04/02/09; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/05/2008
Appointment terminated director ken ball
dot icon04/04/2008
Return made up to 04/02/08; full list of members
dot icon04/04/2008
Location of register of members
dot icon26/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/04/2007
New director appointed
dot icon23/03/2007
Return made up to 04/02/07; full list of members
dot icon23/03/2007
Director's particulars changed
dot icon02/02/2007
Certificate of change of name
dot icon11/10/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon20/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/03/2006
Return made up to 04/02/06; full list of members
dot icon10/02/2005
Return made up to 04/02/05; full list of members
dot icon23/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon25/05/2004
New secretary appointed;new director appointed
dot icon14/05/2004
Secretary resigned;director resigned
dot icon14/05/2004
Director resigned
dot icon03/03/2004
Return made up to 04/02/04; full list of members
dot icon13/01/2004
Total exemption small company accounts made up to 2003-09-30
dot icon11/11/2003
Registered office changed on 11/11/03 from: mat pits lane wainfleet lincolnshire PE24 4LY
dot icon29/08/2003
Particulars of mortgage/charge
dot icon11/02/2003
Return made up to 04/02/03; full list of members
dot icon09/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon20/02/2002
Return made up to 14/02/02; full list of members
dot icon21/12/2001
Total exemption small company accounts made up to 2001-09-30
dot icon19/03/2001
Return made up to 27/02/01; full list of members
dot icon16/01/2001
Accounts for a small company made up to 2000-09-30
dot icon20/03/2000
Accounts for a small company made up to 1999-09-30
dot icon16/03/2000
Return made up to 27/02/00; full list of members
dot icon20/07/1999
Full accounts made up to 1998-09-30
dot icon12/03/1999
Return made up to 27/02/99; full list of members
dot icon12/06/1998
Full accounts made up to 1997-09-30
dot icon10/03/1998
Return made up to 27/02/98; no change of members
dot icon13/05/1997
Full accounts made up to 1996-09-30
dot icon06/03/1997
Return made up to 27/02/97; no change of members
dot icon18/04/1996
Full accounts made up to 1995-09-30
dot icon18/03/1996
Return made up to 27/02/96; full list of members
dot icon16/03/1995
Full accounts made up to 1994-09-30
dot icon08/03/1995
Return made up to 27/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/04/1994
Full accounts made up to 1993-09-30
dot icon24/03/1994
Secretary's particulars changed;director's particulars changed
dot icon24/03/1994
Director's particulars changed
dot icon24/03/1994
Return made up to 27/02/94; no change of members
dot icon23/03/1993
Return made up to 27/02/93; full list of members
dot icon29/01/1993
Full accounts made up to 1992-09-30
dot icon13/04/1992
Full accounts made up to 1991-09-30
dot icon31/03/1992
Return made up to 27/02/92; no change of members
dot icon16/04/1991
Full accounts made up to 1990-09-30
dot icon18/03/1991
Return made up to 27/02/91; no change of members
dot icon27/03/1990
Full accounts made up to 1989-09-30
dot icon27/03/1990
Return made up to 17/03/90; full list of members
dot icon20/04/1989
Full accounts made up to 1988-09-30
dot icon20/04/1989
Return made up to 27/03/89; full list of members
dot icon13/05/1988
Return made up to 19/03/88; full list of members
dot icon13/05/1988
Full accounts made up to 1987-09-30
dot icon15/10/1987
Particulars of mortgage/charge
dot icon11/03/1987
Full accounts made up to 1986-09-30
dot icon11/03/1987
Return made up to 09/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/05/1986
Full accounts made up to 1985-09-30
dot icon12/05/1986
Return made up to 23/02/86; full list of members
dot icon27/09/1961
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
20/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leighton, Paul Mark
Director
08/11/2012 - 11/03/2013
-
Ball, Kenneth William
Director
01/01/2007 - 26/03/2008
2
Braun, David Jonathan
Director
23/04/2004 - 07/11/2012
11
Braun, David Jonathan
Secretary
23/04/2004 - 07/11/2012
1
Zhang, Yueming
Director
11/03/2013 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABQE LTD

ABQE LTD is an(a) Dissolved company incorporated on 27/09/1961 with the registered office located at 3 Rd Floor, 207 Regent Street, London W1B 3HH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABQE LTD?

toggle

ABQE LTD is currently Dissolved. It was registered on 27/09/1961 and dissolved on 17/02/2026.

Where is ABQE LTD located?

toggle

ABQE LTD is registered at 3 Rd Floor, 207 Regent Street, London W1B 3HH.

What does ABQE LTD do?

toggle

ABQE LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ABQE LTD?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via compulsory strike-off.