Company NameAppian Construction Limited
Company StatusDissolved
Company Number03908510
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)
Dissolution Date29 October 2002 (21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameWarwick Fraser Guck
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2000(3 weeks, 2 days after company formation)
Appointment Duration2 years, 8 months (closed 29 October 2002)
RoleBanker
Correspondence AddressMeadow Hill
53 Blackwell Road Barnet Green
Birmingham
West Midlands
B45 8BT
Director NameJames David Jann
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed10 February 2000(3 weeks, 2 days after company formation)
Appointment Duration2 years, 8 months (closed 29 October 2002)
RoleLawyer
Correspondence Address205 W Randolph St 1245
Chicago
Illinois
60606
Foreign
Director NameSanto John Volpe
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2000(3 weeks, 2 days after company formation)
Appointment Duration2 years, 8 months (closed 29 October 2002)
RoleBanker
Correspondence Address31 Carlisle Mansions
Carlisle Place
London
SW1P 1EZ
Secretary NameSanto John Volpe
NationalityBritish
StatusClosed
Appointed10 February 2000(3 weeks, 2 days after company formation)
Appointment Duration2 years, 8 months (closed 29 October 2002)
RoleBanker
Correspondence Address31 Carlisle Mansions
Carlisle Place
London
SW1P 1EZ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address8 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£625,000
Gross Profit£91,837
Net Worth-£16,458
Cash£5,231
Current Liabilities£21,699

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 July 2002First Gazette notice for voluntary strike-off (1 page)
27 May 2002Application for striking-off (1 page)
13 February 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2001Registered office changed on 21/11/01 from: 107A ashley gardens thirleby road london SW1P 1HJ (1 page)
12 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
8 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
10 May 2001Registered office changed on 10/05/01 from: 8 coldbath square london EC1R 5HL (1 page)
13 February 2001Return made up to 18/01/01; full list of members (7 pages)
7 April 2000Registered office changed on 07/04/00 from: studio 7 75 filmer road london SW6 7JF (1 page)
25 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
23 February 2000Ad 15/02/00--------- £ si 5@1=5 £ ic 5/10 (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000Ad 10/02/00--------- £ si 4@1=4 £ ic 1/5 (2 pages)
18 February 2000New director appointed (2 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Registered office changed on 17/02/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
18 January 2000Incorporation (13 pages)