About

Registered Number: 03609720
Date of Incorporation: 04/08/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 2 months ago)
Registered Address: 27 The Finches, Bexhill On Sea, East Sussex, TN40 1UF

 

Established in 1998, Apex Systems Ltd have registered office in East Sussex, it's status is listed as "Dissolved". There are 2 directors listed as Sinclair, Stella May, Sinclair, James Alexander Charles for the company in the Companies House registry. Currently we aren't aware of the number of employees at the Apex Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINCLAIR, James Alexander Charles 04 August 1998 12 March 2007 1
Secretary Name Appointed Resigned Total Appointments
SINCLAIR, Stella May 04 August 1998 12 March 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 05 October 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 30 August 2010
CH01 - Change of particulars for director 30 August 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 12 September 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 19 August 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 06 June 2000
288c - Notice of change of directors or secretaries or in their particulars 21 October 1999
363a - Annual Return 20 October 1999
287 - Change in situation or address of Registered Office 03 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1998
288a - Notice of appointment of directors or secretaries 07 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1998
287 - Change in situation or address of Registered Office 12 August 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
NEWINC - New incorporation documents 04 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.