Company NameApex Philatelics Limited
Company StatusDissolved
Company Number03643985
CategoryPrivate Limited Company
Incorporation Date5 October 1998(25 years, 6 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Michael Gee
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2015(17 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 21 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStanley Gibbons Limited 399 Strand
London
WC2R 0LX
Director NameMr Richard Kenneth Purkis
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2015(17 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 21 January 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressStanley Gibbons Limited 399 Strand
London
WC2R 0LX
Secretary NameMr Richard Kenneth Purkis
StatusClosed
Appointed25 May 2016(17 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 21 January 2020)
RoleCompany Director
Correspondence AddressStanley Gibbons Limited 399 Strand
London
WC2R 0LX
Director NameMr Timothy James Francis
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(same day as company formation)
RoleStamp Dealer
Country of ResidenceEngland
Correspondence Address37 Grange Road
Kingston Upon Thames
KT1 2RA
Director NameRicky Charles Warren
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(same day as company formation)
RoleStamp Dealer
Country of ResidenceEngland
Correspondence AddressOaklands Crowhurst Lane
Crowhurst
Lingfield
Surrey
RH7 6LS
Secretary NameMrs Brigitte Warren
NationalityBritish
StatusResigned
Appointed05 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressOaklands
Crowhurst Lane Crowhurst
Lingfield
Rh7
Director NameMr Ian Gregory Goldbart
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(9 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Church Mount
London
N2 0RW
Director NameSeth John Freeman
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(9 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 December 2016)
RoleAuctioneer
Country of ResidenceEngland
Correspondence AddressFlat 2 Caesar Court
Palmers Road
London
E2 0SG
Secretary NameDenis Anthony O'Leary
NationalityBritish
StatusResigned
Appointed20 August 2008(9 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 May 2016)
RoleCompany Director
Correspondence Address6 Blessington Close
London
SE13 5ED
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.apexstamps.com
Telephone020 74959497
Telephone regionLondon

Location

Registered AddressStanley Gibbons Limited
399 Strand
London
WC2R 0LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

120 at £1Noble Investments (Uk) PLC
100.00%
Ordinary

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

10 March 2005Delivered on: 24 March 2005
Satisfied on: 16 September 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
29 October 2019Application to strike the company off the register (1 page)
24 October 2019Accounts for a dormant company made up to 31 August 2019 (1 page)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 August 2018 (1 page)
5 October 2018Confirmation statement made on 5 October 2018 with updates (3 pages)
4 January 2018Accounts for a dormant company made up to 31 August 2017 (1 page)
18 October 2017Termination of appointment of Ricky Charles Warren as a director on 18 October 2017 (1 page)
18 October 2017Termination of appointment of Ricky Charles Warren as a director on 18 October 2017 (1 page)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
6 September 2017Termination of appointment of Timothy James Francis as a director on 4 August 2017 (1 page)
6 September 2017Termination of appointment of Timothy James Francis as a director on 4 August 2017 (1 page)
5 January 2017Accounts for a dormant company made up to 31 August 2016 (1 page)
5 January 2017Accounts for a dormant company made up to 31 August 2016 (1 page)
22 December 2016Termination of appointment of Seth John Freeman as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Seth John Freeman as a director on 22 December 2016 (1 page)
14 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
25 May 2016Appointment of Mr Richard Kenneth Purkis as a secretary on 25 May 2016 (2 pages)
25 May 2016Registered office address changed from C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX to Stanley Gibbons Limited 399 Strand London WC2R 0LX on 25 May 2016 (1 page)
25 May 2016Termination of appointment of Denis Anthony O'leary as a secretary on 25 May 2016 (1 page)
25 May 2016Registered office address changed from C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX to Stanley Gibbons Limited 399 Strand London WC2R 0LX on 25 May 2016 (1 page)
25 May 2016Appointment of Mr Richard Kenneth Purkis as a secretary on 25 May 2016 (2 pages)
25 May 2016Termination of appointment of Denis Anthony O'leary as a secretary on 25 May 2016 (1 page)
20 January 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
20 January 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
18 November 2015Appointment of Mr Anthony Michael Gee as a director on 16 November 2015 (2 pages)
18 November 2015Termination of appointment of Ian Gregory Goldbart as a director on 16 November 2015 (1 page)
18 November 2015Appointment of Mr Richard Kenneth Purkis as a director on 16 November 2015 (2 pages)
18 November 2015Appointment of Mr Anthony Michael Gee as a director on 16 November 2015 (2 pages)
18 November 2015Appointment of Mr Richard Kenneth Purkis as a director on 16 November 2015 (2 pages)
18 November 2015Termination of appointment of Ian Gregory Goldbart as a director on 16 November 2015 (1 page)
23 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 120
(7 pages)
23 October 2015Registered office address changed from C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX England to C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX on 23 October 2015 (1 page)
23 October 2015Registered office address changed from C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX England to C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX on 23 October 2015 (1 page)
23 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 120
(7 pages)
23 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 120
(7 pages)
13 November 2014Accounts for a dormant company made up to 31 August 2014 (7 pages)
13 November 2014Accounts for a dormant company made up to 31 August 2014 (7 pages)
29 October 2014Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX on 29 October 2014 (1 page)
29 October 2014Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX on 29 October 2014 (1 page)
20 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 120
(7 pages)
20 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 120
(7 pages)
20 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 120
(7 pages)
22 January 2014Section 519 (1 page)
22 January 2014Section 519 (1 page)
25 November 2013Accounts for a dormant company made up to 31 August 2013 (7 pages)
25 November 2013Accounts for a dormant company made up to 31 August 2013 (7 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 120
(7 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 120
(7 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 120
(7 pages)
19 February 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
19 February 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
26 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
26 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
26 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
23 February 2012Full accounts made up to 31 August 2011 (13 pages)
23 February 2012Full accounts made up to 31 August 2011 (13 pages)
31 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
31 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
31 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
29 December 2010Full accounts made up to 31 August 2010 (13 pages)
29 December 2010Full accounts made up to 31 August 2010 (13 pages)
1 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
31 December 2009Full accounts made up to 31 August 2009 (12 pages)
31 December 2009Full accounts made up to 31 August 2009 (12 pages)
26 October 2009Director's details changed for Ian Gregory Goldbart on 5 October 2009 (2 pages)
26 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Seth John Freeman on 5 October 2009 (2 pages)
26 October 2009Director's details changed for Ian Gregory Goldbart on 5 October 2009 (2 pages)
26 October 2009Director's details changed for Seth John Freeman on 5 October 2009 (2 pages)
26 October 2009Director's details changed for Rick Warren on 5 October 2009 (2 pages)
26 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Timothy James Francis on 5 October 2009 (2 pages)
26 October 2009Director's details changed for Ian Gregory Goldbart on 5 October 2009 (2 pages)
26 October 2009Director's details changed for Timothy James Francis on 5 October 2009 (2 pages)
26 October 2009Director's details changed for Seth John Freeman on 5 October 2009 (2 pages)
26 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Rick Warren on 5 October 2009 (2 pages)
26 October 2009Director's details changed for Rick Warren on 5 October 2009 (2 pages)
26 October 2009Director's details changed for Timothy James Francis on 5 October 2009 (2 pages)
20 May 2009Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
20 May 2009Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
11 November 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
11 November 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
3 November 2008Return made up to 05/10/08; full list of members (5 pages)
3 November 2008Return made up to 05/10/08; full list of members (5 pages)
10 October 2008Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
10 October 2008Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 September 2008Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
10 September 2008Director appointed ian goldbart (2 pages)
10 September 2008Secretary appointed denis o'leary (2 pages)
10 September 2008Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
10 September 2008Appointment terminated secretary brigitte warren (1 page)
10 September 2008Director appointed seth freeman (2 pages)
10 September 2008Director appointed seth freeman (2 pages)
10 September 2008Registered office changed on 10/09/2008 from 21 bedford square london WC1B 3HH (1 page)
10 September 2008Secretary appointed denis o'leary (2 pages)
10 September 2008Director appointed ian goldbart (2 pages)
10 September 2008Appointment terminated secretary brigitte warren (1 page)
10 September 2008Registered office changed on 10/09/2008 from 21 bedford square london WC1B 3HH (1 page)
24 April 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
24 April 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
30 October 2007Return made up to 05/10/07; full list of members (3 pages)
30 October 2007Return made up to 05/10/07; full list of members (3 pages)
31 July 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
31 July 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
10 October 2006Return made up to 05/10/06; full list of members (3 pages)
10 October 2006Return made up to 05/10/06; full list of members (3 pages)
20 February 2006Full accounts made up to 31 July 2005 (9 pages)
20 February 2006Full accounts made up to 31 July 2005 (9 pages)
18 October 2005Return made up to 05/10/05; full list of members (3 pages)
18 October 2005Return made up to 05/10/05; full list of members (3 pages)
8 June 2005Registered office changed on 08/06/05 from: 3 sheldon square london W2 6PS (1 page)
8 June 2005Registered office changed on 08/06/05 from: 3 sheldon square london W2 6PS (1 page)
27 April 2005Full accounts made up to 31 July 2004 (10 pages)
27 April 2005Full accounts made up to 31 July 2004 (10 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
18 March 2005Director's particulars changed (1 page)
18 March 2005Director's particulars changed (1 page)
4 November 2004Return made up to 05/10/04; full list of members (5 pages)
4 November 2004Return made up to 05/10/04; full list of members (5 pages)
1 June 2004Full accounts made up to 31 July 2003 (10 pages)
1 June 2004Full accounts made up to 31 July 2003 (10 pages)
24 October 2003Return made up to 05/10/03; no change of members (4 pages)
24 October 2003Return made up to 05/10/03; no change of members (4 pages)
4 June 2003Full accounts made up to 31 July 2002 (10 pages)
4 June 2003Full accounts made up to 31 July 2002 (10 pages)
23 December 2002Registered office changed on 23/12/02 from: fourth floor mitre house 177 regent street london W1B 4BB (1 page)
23 December 2002Registered office changed on 23/12/02 from: fourth floor mitre house 177 regent street london W1B 4BB (1 page)
4 December 2002Return made up to 05/10/02; no change of members (5 pages)
4 December 2002Return made up to 05/10/02; no change of members (5 pages)
27 September 2002Registered office changed on 27/09/02 from: 36A somerset road kingston upon thames surrey KT1 3EA (1 page)
27 September 2002Registered office changed on 27/09/02 from: 36A somerset road kingston upon thames surrey KT1 3EA (1 page)
2 June 2002Full accounts made up to 31 July 2001 (10 pages)
2 June 2002Full accounts made up to 31 July 2001 (10 pages)
16 November 2001Return made up to 05/10/01; full list of members (6 pages)
16 November 2001Return made up to 05/10/01; full list of members (6 pages)
31 July 2001Total exemption full accounts made up to 31 July 2000 (10 pages)
31 July 2001Total exemption full accounts made up to 31 July 2000 (10 pages)
4 June 2001Delivery ext'd 3 mth 31/07/00 (1 page)
4 June 2001Delivery ext'd 3 mth 31/07/00 (1 page)
10 November 2000Return made up to 05/10/00; full list of members (5 pages)
10 November 2000Return made up to 05/10/00; full list of members (5 pages)
20 July 2000Full accounts made up to 31 July 1999 (9 pages)
20 July 2000Full accounts made up to 31 July 1999 (9 pages)
30 May 2000Delivery ext'd 3 mth 31/07/99 (1 page)
30 May 2000Delivery ext'd 3 mth 31/07/99 (1 page)
22 October 1999Return made up to 05/10/99; full list of members (6 pages)
22 October 1999Return made up to 05/10/99; full list of members (6 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page)
26 October 1998Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998Ad 05/10/98--------- £ si 118@1=118 £ ic 2/120 (2 pages)
26 October 1998New secretary appointed (2 pages)
26 October 1998New secretary appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Ad 05/10/98--------- £ si 118@1=118 £ ic 2/120 (2 pages)
9 October 1998Director resigned (1 page)
9 October 1998Secretary resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Secretary resigned (1 page)
5 October 1998Incorporation (16 pages)
5 October 1998Incorporation (16 pages)