Company NameCorporate Entertainment News Limited
Company StatusDissolved
Company Number03198980
CategoryPrivate Limited Company
Incorporation Date15 May 1996(27 years, 12 months ago)
Dissolution Date8 August 2000 (23 years, 9 months ago)
Previous NameMapglow Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Aubrey William Hanbury-Bateman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1996(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 08 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Wendover Court
Chiltern Street
London
W1M 1PJ
Secretary NameWilliam Reynolds Spouse
NationalityBritish
StatusClosed
Appointed27 June 1996(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 08 August 2000)
RoleCompany Director
Correspondence Address17 Mott Street
Loughton
Essex
IG10 4AP
Director NameDonald James Nugent Sherlock
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(1 month, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 August 1996)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressHazeldene Manor
North Oakley
Basingstoke
Hants
RG26 5TT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressChigwell Manor Hall
Manor Road
Chigwell
Essex
IG7 5PX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2000First Gazette notice for voluntary strike-off (1 page)
6 March 2000Application for striking-off (1 page)
24 December 1999Full accounts made up to 30 June 1998 (7 pages)
1 June 1999Return made up to 15/05/99; no change of members (5 pages)
11 June 1998Return made up to 15/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 March 1998Full accounts made up to 30 June 1997 (8 pages)
24 February 1998Registered office changed on 24/02/98 from: 11 gillingham street london SW1V 1HN (1 page)
22 July 1997Director's particulars changed (1 page)
11 June 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
19 September 1996Director resigned (1 page)
18 July 1996New director appointed (3 pages)
18 July 1996New secretary appointed (2 pages)
18 July 1996Registered office changed on 18/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 July 1996Secretary resigned (1 page)
18 July 1996New director appointed (3 pages)
18 July 1996Director resigned (1 page)
4 July 1996Company name changed mapglow LIMITED\certificate issued on 05/07/96 (2 pages)
2 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 July 1996Memorandum and Articles of Association (5 pages)
15 May 1996Incorporation (13 pages)