Company NameAlouette Innovation Limited
Company StatusDissolved
Company Number02799542
CategoryPrivate Limited Company
Incorporation Date15 March 1993(31 years, 1 month ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Alexander Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaney Hill
Theydon Road
Epping
Essex
CM16 4EE
Secretary NameMrs Katherine Juliet Gadsby
NationalityBritish
StatusClosed
Appointed15 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Langfords
Kings Avenue
Buckhurst Hill
Essex
IG9 5LS

Location

Registered Address181 High Street
Epping
Essex
CM16 4BQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common
Built Up AreaEpping
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£173,716
Cash£176
Current Liabilities£186,029

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
29 November 2006Application for striking-off (1 page)
23 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
22 March 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
19 April 2004Return made up to 15/03/04; full list of members (6 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
24 March 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 November 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
20 March 2002Return made up to 15/03/02; full list of members (6 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
20 March 2001Return made up to 15/03/01; full list of members (6 pages)
23 January 2001Full accounts made up to 31 March 2000 (12 pages)
22 March 2000Return made up to 15/03/00; full list of members (6 pages)
7 March 2000Full accounts made up to 31 March 1999 (12 pages)
22 March 1999Return made up to 15/03/99; full list of members (6 pages)
14 September 1998Full accounts made up to 31 March 1998 (12 pages)
19 March 1998Return made up to 15/03/98; full list of members (6 pages)
3 October 1997Full accounts made up to 31 March 1997 (13 pages)
12 March 1997Return made up to 15/03/97; full list of members (6 pages)
23 January 1997Full accounts made up to 31 March 1996 (10 pages)
6 September 1996Registered office changed on 06/09/96 from: clifford's inn fetter lane london EC4A 1AS (1 page)
23 July 1996Auditor's resignation (1 page)
30 April 1996Full accounts made up to 31 March 1995 (9 pages)
30 April 1996Ad 03/04/96--------- £ si 70000@1=70000 £ ic 100/70100 (2 pages)
30 April 1996Particulars of contract relating to shares (4 pages)
18 March 1996Return made up to 15/03/96; no change of members (4 pages)
17 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
16 March 1995Return made up to 15/03/95; no change of members (4 pages)