APEXPOST LIMITED

Register to unlock more data on OkredoRegister

APEXPOST LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02357955

Incorporation date

10/03/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2 The Brentano Suite Solar House 915, High Road, London N12 8QJCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1989)
dot icon27/01/2026
Liquidators' statement of receipts and payments to 2024-11-22
dot icon27/01/2026
Liquidators' statement of receipts and payments to 2025-11-22
dot icon04/12/2023
Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to Suite 2 the Brentano Suite Solar House 915 High Road London N12 8QJ on 2023-12-04
dot icon30/11/2023
Declaration of solvency
dot icon30/11/2023
Resolutions
dot icon30/11/2023
Appointment of a voluntary liquidator
dot icon18/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon27/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon11/04/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon27/08/2021
Satisfaction of charge 023579550001 in full
dot icon26/08/2021
Full accounts made up to 2020-11-30
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon05/10/2020
Full accounts made up to 2019-11-30
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon02/10/2019
Director's details changed for Mr Simon Hiro Punjabi on 2019-10-02
dot icon02/10/2019
Director's details changed for Mr Michael Punjabi on 2019-10-02
dot icon02/10/2019
Secretary's details changed for Michael Punjabi on 2019-10-02
dot icon14/06/2019
Full accounts made up to 2018-11-30
dot icon15/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon05/09/2018
Full accounts made up to 2017-11-30
dot icon14/05/2018
Previous accounting period extended from 2017-08-31 to 2017-11-30
dot icon30/04/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon30/04/2018
Notification of Michael Punjabi as a person with significant control on 2016-04-06
dot icon30/04/2018
Notification of Simon Hiro Punjabi as a person with significant control on 2016-04-06
dot icon30/04/2018
Withdrawal of a person with significant control statement on 2018-04-30
dot icon05/06/2017
Full accounts made up to 2016-08-31
dot icon07/04/2017
Confirmation statement made on 2017-03-10 with updates
dot icon18/07/2016
Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 2016-07-18
dot icon02/06/2016
Full accounts made up to 2015-08-31
dot icon22/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon09/07/2015
Registration of charge 023579550001, created on 2015-07-02
dot icon08/06/2015
Full accounts made up to 2014-08-31
dot icon10/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon23/04/2014
Full accounts made up to 2013-08-31
dot icon10/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon24/07/2013
Full accounts made up to 2012-08-31
dot icon01/05/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon01/05/2013
Director's details changed for Mr Michael Punjabi on 2013-03-10
dot icon29/05/2012
Full accounts made up to 2011-08-31
dot icon30/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon07/07/2011
Director's details changed for Mr Simon Hiro Punjabi on 2011-07-07
dot icon07/07/2011
Director's details changed for Michael Punjabi on 2011-07-07
dot icon01/06/2011
Full accounts made up to 2010-08-31
dot icon04/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon11/05/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon30/04/2010
Full accounts made up to 2009-08-31
dot icon02/12/2009
Director's details changed for Simon Hiro Punjabi on 2009-10-01
dot icon02/12/2009
Director's details changed for Michael Punjabi on 2009-10-01
dot icon02/12/2009
Secretary's details changed for Michael Punjabi on 2009-10-01
dot icon30/03/2009
Return made up to 10/03/09; full list of members
dot icon01/12/2008
Full accounts made up to 2008-08-31
dot icon03/06/2008
Full accounts made up to 2007-08-31
dot icon27/03/2008
Return made up to 10/03/08; full list of members
dot icon16/01/2008
Registered office changed on 16/01/08 from: 28A westfield drive harrow middlesex HA3 9EQ
dot icon28/08/2007
Registered office changed on 28/08/07 from: 88-98 college road harrow middlesex HA1 1RA
dot icon05/07/2007
Return made up to 10/03/07; full list of members
dot icon08/02/2007
Full accounts made up to 2006-08-31
dot icon13/07/2006
Return made up to 10/03/06; full list of members
dot icon09/11/2005
Full accounts made up to 2005-08-31
dot icon09/11/2005
Full accounts made up to 2004-08-31
dot icon17/10/2005
Return made up to 10/03/05; full list of members
dot icon17/10/2005
Secretary resigned
dot icon17/10/2005
Location of debenture register
dot icon17/10/2005
Location of register of members
dot icon17/10/2005
Registered office changed on 17/10/05 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA
dot icon21/06/2005
Delivery ext'd 3 mth 31/08/04
dot icon01/09/2004
£ ic 1000/900 05/07/04 £ sr 100@1=100
dot icon29/06/2004
Full accounts made up to 2003-08-31
dot icon04/05/2004
Return made up to 10/03/04; full list of members
dot icon16/02/2004
Director resigned
dot icon16/02/2004
Director resigned
dot icon21/03/2003
Return made up to 10/03/03; full list of members
dot icon06/03/2003
Secretary's particulars changed;director's particulars changed
dot icon20/02/2003
New director appointed
dot icon20/02/2003
New director appointed
dot icon02/01/2003
Full accounts made up to 2002-08-31
dot icon25/06/2002
Return made up to 10/03/02; full list of members
dot icon25/06/2002
Secretary's particulars changed
dot icon21/02/2002
Full accounts made up to 2001-08-31
dot icon13/11/2001
Full accounts made up to 2000-08-31
dot icon01/06/2001
Return made up to 10/03/01; full list of members
dot icon01/06/2001
Accounting reference date shortened from 30/09/00 to 31/08/00
dot icon01/06/2001
New secretary appointed
dot icon02/01/2001
Accounting reference date extended from 31/03/00 to 30/09/00
dot icon13/11/2000
Auditor's resignation
dot icon26/09/2000
Auditor's resignation
dot icon19/07/2000
Registered office changed on 19/07/00 from: c/o coulthards mackenzie five kings house 1 queen st place london EC4R 1QS
dot icon17/03/2000
Return made up to 10/03/00; full list of members
dot icon10/09/1999
Full accounts made up to 1999-03-31
dot icon13/03/1999
Return made up to 10/03/99; full list of members
dot icon11/06/1998
Full accounts made up to 1998-03-31
dot icon19/03/1998
Return made up to 10/03/98; no change of members
dot icon14/07/1997
Full accounts made up to 1997-03-31
dot icon18/03/1997
Return made up to 10/03/97; no change of members
dot icon14/07/1996
Full accounts made up to 1996-03-31
dot icon20/03/1996
Return made up to 10/03/96; full list of members
dot icon26/07/1995
Accounts for a small company made up to 1995-03-31
dot icon15/03/1995
Return made up to 10/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Full accounts made up to 1994-03-31
dot icon18/03/1994
Return made up to 10/03/94; no change of members
dot icon22/08/1993
Full accounts made up to 1993-03-31
dot icon17/03/1993
Return made up to 10/03/93; full list of members
dot icon26/08/1992
Full accounts made up to 1992-03-31
dot icon18/03/1992
Return made up to 10/03/92; no change of members
dot icon16/08/1991
Full accounts made up to 1991-03-31
dot icon16/08/1991
Return made up to 10/03/91; no change of members
dot icon01/03/1991
Full accounts made up to 1990-03-31
dot icon01/03/1991
Return made up to 31/12/90; full list of members
dot icon01/11/1990
Ad 19/10/90--------- £ si 800@1=800 £ ic 200/1000
dot icon22/08/1989
Registered office changed on 22/08/89 from: 26 bloomsbury square london
dot icon08/06/1989
Wd 26/05/89 ad 17/05/89--------- £ si 198@1=198 £ ic 2/200
dot icon30/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/03/1989
Registered office changed on 21/03/89 from: classic house 174-180 old street london EC1V 9BP
dot icon10/03/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-22.31 % *

* during past year

Cash in Bank

£3,598,910.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
10/03/2024
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
dot iconNext due on
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
2.43M
-
0.00
4.63M
-
2022
6
2.46M
-
0.00
3.60M
-
2022
6
2.46M
-
0.00
3.60M
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

2.46M £Ascended0.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.60M £Descended-22.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Punjabi, Michael
Secretary
01/09/2000 - Present
1
Punjabi, Michael
Director
31/01/2003 - Present
4
Punjabi, Simon Hiro
Director
31/01/2003 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About APEXPOST LIMITED

APEXPOST LIMITED is an(a) Liquidation company incorporated on 10/03/1989 with the registered office located at Suite 2 The Brentano Suite Solar House 915, High Road, London N12 8QJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of APEXPOST LIMITED?

toggle

APEXPOST LIMITED is currently Liquidation. It was registered on 10/03/1989 .

Where is APEXPOST LIMITED located?

toggle

APEXPOST LIMITED is registered at Suite 2 The Brentano Suite Solar House 915, High Road, London N12 8QJ.

What does APEXPOST LIMITED do?

toggle

APEXPOST LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does APEXPOST LIMITED have?

toggle

APEXPOST LIMITED had 6 employees in 2022.

What is the latest filing for APEXPOST LIMITED?

toggle

The latest filing was on 27/01/2026: Liquidators' statement of receipts and payments to 2024-11-22.