Company NameFree Expression Limited
Company StatusDissolved
Company Number03403710
CategoryPrivate Limited Company
Incorporation Date15 July 1997(26 years, 9 months ago)
Dissolution Date24 July 2001 (22 years, 9 months ago)
Previous NameCheereven Limited

Business Activity

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

Directors

Director NameDaniele Claudette Ginette Raffeneau
Date of BirthAugust 1947 (Born 76 years ago)
NationalityFrench
StatusClosed
Appointed02 September 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 24 July 2001)
RoleHair Stylist
Correspondence Address5 Mail Anne Catherine
Rennes
Ille Et Villaine
35000
Director NameGuillaume Andre Christian Raffeneau
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed02 September 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 24 July 2001)
RoleHair Stylist
Correspondence AddressFlat 2
21 Sinclair Road
London
W14 0NS
Secretary NameGuillaume Andre Christian Raffeneau
NationalityFrench
StatusClosed
Appointed02 September 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 24 July 2001)
RoleHair Stylist
Correspondence AddressFlat 2
21 Sinclair Road
London
W14 0NS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRoherwick House
3 Thomas More Street
London
E1W 1YX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2001Application for striking-off (1 page)
21 September 2000Return made up to 15/07/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 2000Registered office changed on 23/06/00 from: c/o dixon wilson rotherwick house 3 thomas more street london E1 9YX (1 page)
20 March 2000Accounts made up to 30 September 1999 (10 pages)
7 March 2000Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
30 July 1999Return made up to 15/07/99; no change of members (4 pages)
29 April 1999Accounts made up to 31 July 1998 (8 pages)
21 October 1997Ad 23/09/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
9 September 1997Company name changed cheereven LIMITED\certificate issued on 10/09/97 (2 pages)
8 September 1997Director resigned (1 page)
8 September 1997Secretary resigned (1 page)
8 September 1997Registered office changed on 08/09/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997New secretary appointed;new director appointed (2 pages)
5 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 September 1997Nc inc already adjusted 02/09/97 (1 page)