Company NameParks Edge Group Ltd
Company StatusDissolved
Company Number10575573
CategoryPrivate Limited Company
Incorporation Date20 January 2017(7 years, 2 months ago)
Dissolution Date27 August 2019 (4 years, 7 months ago)
Previous NameGLO Divine Ltd

Business Activity

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

Directors

Director NameMiss Claudia Crisitea McKenzie
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2018(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 27 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice D-160 First Floor
New Covent Garden
London
SW8 5LL
Director NameMr Barrington Berisford Butler
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2018(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 27 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice D-160 First Floor
New Covent Garden
London
SW8 5LL
Director NameMs Ediri Anita Anunu
Date of BirthJuly 1972 (Born 51 years ago)
NationalityNigerien
StatusResigned
Appointed20 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address208b Burrage Road
London
SE18 7JU

Location

Registered AddressOffice D-160 First Floor
New Covent Garden
London
SW8 5LL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
12 April 2019Registered office address changed from Alberminster House 38-40 Sydenham Road Croydon Surrey CR0 2EF to Office D-160 First Floor New Covent Garden London SW8 5LL on 12 April 2019 (2 pages)
7 December 2018Cessation of Ediri Anita Anunu as a person with significant control on 7 December 2018 (1 page)
25 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
26 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-25
(3 pages)
25 April 2018Appointment of Mr Barrington Berisford Butler as a director on 25 April 2018 (2 pages)
25 April 2018Termination of appointment of Ediri Anita Anunu as a director on 24 April 2018 (1 page)
25 April 2018Appointment of Miss Claudia Crisitea Mckenzie as a director on 24 April 2018 (2 pages)
9 April 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
22 March 2018Registered office address changed from Accounts Direct 37th Floor One Canada Square Canary Wharf London E14 5AA England to Alberminster House 38-40 Sydenham Road Croydon Surrey CR0 2EF on 22 March 2018 (1 page)
20 January 2017Incorporation
Statement of capital on 2017-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
20 January 2017Incorporation
Statement of capital on 2017-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)