UKBizDB.co.uk

GORKANA GROUP HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gorkana Group Holdings Limited. The company was founded 14 years ago and was given the registration number 07295878. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GORKANA GROUP HOLDINGS LIMITED
Company Number:07295878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 June 2010
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:15 Canada Square, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
130, East Randolph Street, Suite 700, Chicago, United States,

Director01 August 2016Active
15, Canada Square, London, E14 5GL

Director20 August 2015Active
Woodlands Cottage, Promenade De Verdun, Purley, CR8 3LN

Secretary11 August 2010Active
28-42, Banner Street, London, EC1Y 8QE

Secretary18 February 2013Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Secretary25 June 2010Active
19, Weald Close, Brentwood, United Kingdom, CM14 4QU

Director25 June 2010Active
28-42, Banner Street, London, EC1Y 8QE

Director20 August 2015Active
Woodlands Cottage, Promenade De Verdun, Purley, CR8 3LN

Director11 August 2010Active
28-42, Banner Street, London, EC1Y 8QE

Director18 February 2013Active
28-42, Banner Street, London, EC1Y 8QE

Director26 November 2012Active
3, Queens Terrace, Kings Road, Windsor, United Kingdom, SL4 2AR

Director17 May 2011Active
5, Churchill Place, London, England, E14 5HU

Director24 October 2017Active
5, Churchill Place, London, England, E14 5HU

Director11 August 2010Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Director25 June 2010Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Director25 June 2010Active

People with Significant Control

Cision Ltd
Notified on:29 June 2017
Status:Active
Country of residence:Cayman Islands
Address:Walkers Corporate Ltd, Cayman Corporate Centre, Georgetown, Cayman Islands,
Nature of control:
  • Ownership of shares 75 to 100 percent
Canyon Uk Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Churchill Place, London, England, E14 5HU
Nature of control:
  • Significant influence or control
Discovery Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Churchill Place, London, England, E14 5HU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-28Gazette

Gazette dissolved liquidation.

Download
2021-08-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-07Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2020-10-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-20Address

Change registered office address company with date old address new address.

Download
2019-10-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-31Resolution

Resolution.

Download
2019-09-26Capital

Legacy.

Download
2019-09-26Capital

Capital statement capital company with date currency figure.

Download
2019-09-26Insolvency

Legacy.

Download
2019-09-26Resolution

Resolution.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2018-09-14Accounts

Accounts with accounts type full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Persons with significant control

Notification of a person with significant control.

Download
2018-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-16Officers

Appoint person director company with name date.

Download
2018-01-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.