About

Registered Number: 03643985
Date of Incorporation: 05/10/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 3 months ago)
Registered Address: Stanley Gibbons Limited, 399 Strand, London, WC2R 0LX,

 

Established in 1998, Apex Philatelics Ltd has its registered office in London. This company has 2 directors listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PURKIS, Richard Kenneth 25 May 2016 - 1
WARREN, Brigitte 05 October 1998 20 August 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2019
DS01 - Striking off application by a company 29 October 2019
AA - Annual Accounts 24 October 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 04 January 2018
TM01 - Termination of appointment of director 18 October 2017
CS01 - N/A 05 October 2017
TM01 - Termination of appointment of director 06 September 2017
AA - Annual Accounts 05 January 2017
TM01 - Termination of appointment of director 22 December 2016
CS01 - N/A 14 October 2016
AD01 - Change of registered office address 25 May 2016
AP03 - Appointment of secretary 25 May 2016
TM02 - Termination of appointment of secretary 25 May 2016
AA - Annual Accounts 20 January 2016
AP01 - Appointment of director 18 November 2015
AP01 - Appointment of director 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
AR01 - Annual Return 23 October 2015
AD01 - Change of registered office address 23 October 2015
AA - Annual Accounts 13 November 2014
AD01 - Change of registered office address 29 October 2014
AR01 - Annual Return 20 October 2014
MISC - Miscellaneous document 22 January 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 31 December 2009
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
225 - Change of Accounting Reference Date 20 May 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 03 November 2008
225 - Change of Accounting Reference Date 10 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
225 - Change of Accounting Reference Date 10 September 2008
287 - Change in situation or address of Registered Office 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 20 February 2006
363a - Annual Return 18 October 2005
287 - Change in situation or address of Registered Office 08 June 2005
AA - Annual Accounts 27 April 2005
395 - Particulars of a mortgage or charge 24 March 2005
288c - Notice of change of directors or secretaries or in their particulars 18 March 2005
363a - Annual Return 04 November 2004
AA - Annual Accounts 01 June 2004
363a - Annual Return 24 October 2003
AA - Annual Accounts 04 June 2003
287 - Change in situation or address of Registered Office 23 December 2002
363a - Annual Return 04 December 2002
287 - Change in situation or address of Registered Office 27 September 2002
AA - Annual Accounts 02 June 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 31 July 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 June 2001
363a - Annual Return 10 November 2000
AA - Annual Accounts 20 July 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 May 2000
363s - Annual Return 22 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1998
225 - Change of Accounting Reference Date 26 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
NEWINC - New incorporation documents 05 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 10 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.