ADVANCED BUSINESS COMMUNICATIONS (EUROPE) LTD

Register to unlock more data on OkredoRegister

ADVANCED BUSINESS COMMUNICATIONS (EUROPE) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04307828

Incorporation date

19/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

89 Edgware Road, London W2 2HXCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2001)
dot icon16/04/2026
Confirmation statement made on 2026-04-04 with updates
dot icon06/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/04/2025
Registered office address changed from 409 Cumberland House 80 Scrubs Lane London NW10 6RF England to 89 Edgware Road London W2 2HX on 2025-04-16
dot icon16/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon25/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon14/03/2023
Micro company accounts made up to 2022-03-31
dot icon15/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon17/03/2022
Micro company accounts made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon15/03/2021
Micro company accounts made up to 2020-03-31
dot icon09/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon25/03/2019
Registered office address changed from 89 Edgware Road London W2 2HX to 409 Cumberland House 80 Scrubs Lane London NW10 6RF on 2019-03-25
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/09/2018
Confirmation statement made on 2018-04-04 with updates
dot icon21/09/2018
Administrative restoration application
dot icon11/09/2018
Final Gazette dissolved via compulsory strike-off
dot icon26/06/2018
First Gazette notice for compulsory strike-off
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon25/05/2017
Second filing for the appointment of Wassim Hamade as a director
dot icon05/05/2017
Confirmation statement made on 2017-04-04 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/06/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon13/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon10/04/2014
Director's details changed for Mr Wassim Hamade on 2013-05-07
dot icon27/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon04/04/2013
Termination of appointment of Mazin Al-Janabi as a director
dot icon04/04/2013
Appointment of Mr Wassim Hamade as a director
dot icon25/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon28/11/2012
Termination of appointment of Mohammed Al-Janabi as a secretary
dot icon01/03/2012
Annual return made up to 2011-10-19 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/12/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon15/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/12/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon03/12/2009
Secretary's details changed for Mohammed Al-Janabi on 2009-10-01
dot icon03/12/2009
Director's details changed for Mazin Al-Janabi on 2009-10-01
dot icon11/08/2009
Secretary appointed mohammed al-janabi
dot icon11/08/2009
Appointment terminated secretary walid dawood
dot icon02/02/2009
Return made up to 11/10/08; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/11/2007
Return made up to 19/10/07; full list of members
dot icon25/06/2007
Return made up to 19/10/06; full list of members
dot icon01/03/2007
New director appointed
dot icon26/02/2007
Secretary resigned
dot icon26/02/2007
Registered office changed on 26/02/07 from: 85 westbourne terrace, london, W2 6QS
dot icon23/02/2007
Director resigned
dot icon16/02/2007
Director resigned
dot icon16/02/2007
Director resigned
dot icon23/01/2007
Ad 18/12/06--------- £ si 99@1=99 £ ic 100/199
dot icon23/01/2007
New secretary appointed
dot icon05/09/2006
New director appointed
dot icon02/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/08/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/08/2006
Total exemption small company accounts made up to 2004-03-31
dot icon14/03/2006
Compulsory strike-off action has been discontinued
dot icon14/03/2006
Withdrawal of application for striking off
dot icon25/10/2005
First Gazette notice for voluntary strike-off
dot icon19/09/2005
Secretary resigned;director resigned
dot icon19/09/2005
New secretary appointed
dot icon19/07/2005
Voluntary strike-off action has been suspended
dot icon31/05/2005
First Gazette notice for voluntary strike-off
dot icon21/04/2005
Application for striking-off
dot icon03/02/2004
Registered office changed on 03/02/04 from: 21/23 station road, gerrards cross, buckinghamshire, SL9 8ES
dot icon27/01/2004
Return made up to 19/10/03; full list of members
dot icon28/07/2003
Accounts for a dormant company made up to 2003-03-31
dot icon28/06/2003
Particulars of mortgage/charge
dot icon09/05/2003
New director appointed
dot icon24/04/2003
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon18/04/2003
Miscellaneous
dot icon18/04/2003
Return made up to 19/10/02; full list of members
dot icon18/04/2003
Secretary resigned;director resigned
dot icon18/04/2003
New secretary appointed
dot icon01/04/2003
New director appointed
dot icon22/01/2002
Ad 23/10/01--------- £ si 100@1=100 £ ic 1/101
dot icon15/11/2001
Director resigned
dot icon15/11/2001
Secretary resigned
dot icon15/11/2001
New director appointed
dot icon15/11/2001
New director appointed
dot icon15/11/2001
New secretary appointed
dot icon19/10/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
99.78K
-
0.00
-
-
2022
0
101.55K
-
0.00
-
-
2023
0
102.92K
-
0.00
-
-
2023
0
102.92K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

102.92K £Ascended1.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Wassim Kamal Hamade
Director
06/04/2017 - Present
16
TEMPLE SECRETARIES LIMITED
Nominee Secretary
19/10/2001 - 19/10/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
19/10/2001 - 19/10/2001
67500
Dawood, Walid
Secretary
18/12/2006 - 01/07/2009
1
Al-Janabi, Mazin Julien
Director
18/12/2006 - 04/04/2013
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED BUSINESS COMMUNICATIONS (EUROPE) LTD

ADVANCED BUSINESS COMMUNICATIONS (EUROPE) LTD is an(a) Active company incorporated on 19/10/2001 with the registered office located at 89 Edgware Road, London W2 2HX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED BUSINESS COMMUNICATIONS (EUROPE) LTD?

toggle

ADVANCED BUSINESS COMMUNICATIONS (EUROPE) LTD is currently Active. It was registered on 19/10/2001 .

Where is ADVANCED BUSINESS COMMUNICATIONS (EUROPE) LTD located?

toggle

ADVANCED BUSINESS COMMUNICATIONS (EUROPE) LTD is registered at 89 Edgware Road, London W2 2HX.

What does ADVANCED BUSINESS COMMUNICATIONS (EUROPE) LTD do?

toggle

ADVANCED BUSINESS COMMUNICATIONS (EUROPE) LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ADVANCED BUSINESS COMMUNICATIONS (EUROPE) LTD?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-04 with updates.