Edina Acquisitions Limited STOCKPORT


Edina Acquisitions Limited was formally closed on 2023-09-26. Edina Acquisitions was a private limited company that could have been found at Edina Unit 12 & 13 Rugby Park, Bletchley Road, Stockport, SK4 3EJ, Cheshire, ENGLAND. This company (formally started on 2018-02-21) was run by 2 directors and 1 secretary.
Director Vishal K. who was appointed on 12 November 2022.
Director Steven F. who was appointed on 16 March 2018.
Moving on to the secretaries, we can name: Nitin W. appointed on 14 May 2018.

The company was categorised as "activities of other holding companies n.e.c." (64209). The last confirmation statement was filed on 2023-02-20 and last time the accounts were filed was on 31 March 2022.

Edina Acquisitions Limited Address / Contact

Office Address Edina Unit 12 & 13 Rugby Park
Office Address2 Bletchley Road
Town Stockport
Post code SK4 3EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11216307
Date of Incorporation Wed, 21st Feb 2018
Date of Dissolution Tue, 26th Sep 2023
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 5 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Mar 2024
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Vishal K.

Position: Director

Appointed: 12 November 2022

Nitin W.

Position: Secretary

Appointed: 14 May 2018

Steven F.

Position: Director

Appointed: 16 March 2018

Arun M.

Position: Director

Appointed: 14 November 2021

Resigned: 02 November 2022

Amit K.

Position: Director

Appointed: 03 March 2020

Resigned: 30 April 2022

Neelima J.

Position: Director

Appointed: 16 March 2018

Resigned: 03 February 2020

Ebonstone Limited

Position: Corporate Secretary

Appointed: 16 March 2018

Resigned: 16 May 2018

Saurabh K.

Position: Director

Appointed: 16 March 2018

Resigned: 14 December 2021

Delvin L.

Position: Director

Appointed: 21 February 2018

Resigned: 16 March 2018

Stephen P.

Position: Director

Appointed: 21 February 2018

Resigned: 16 March 2018

People with significant control

Epal Holdings Limited

Nicholas House River Front, Enfield, EN1 3FG, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11217655
Notified on 16 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Delvin L.

Notified on 21 February 2018
Ceased on 16 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 26th, September 2023
Free Download (1 page)

Company search