London
E14 5HU
Director Name | Mr Jacob Pearlstein |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 August 2015(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 January 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5 Churchill Place London E14 5HU |
Director Name | Mr Kevin Akeroyd |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 August 2016(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 January 2018) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 130 East Randolph Street Suite 700 Chicago Illinois United States |
Director Name | Mr Alexander Northcott |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Role | Financial Pr |
Country of Residence | United Kingdom |
Correspondence Address | 79 Bassingham Road London SW18 3AF |
Director Name | Mr Michael Webster |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Role | Financial Pr |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bramham Gardens London SW5 0JQ |
Director Name | Robert Stewart Fisher |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 April 2010) |
Role | Consultant |
Correspondence Address | Clayes Farm Broadford Bridge Road West Chiltington Pulborough West Sussex RH20 2LF |
Director Name | Mr Ralph David Kugler |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 15 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Somerset Road Wimbledon London SW19 5LA |
Director Name | Kerry Jenkins |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 February 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Cottage Promenade De Verdun Purley Surrey CR8 3LN |
Director Name | Mr John Gerard Moore |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2010(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 November 2012) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queens Terrace Kings Road Windsor Berkshire SL4 2AR |
Director Name | James Richard Lenane |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Bushwood Road Richmond Surrey TW9 3BG |
Secretary Name | Kerry Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 February 2013) |
Role | Company Director |
Correspondence Address | Woodlands Cottage Promenade De Verdun Purley Surrey CR8 3LN |
Director Name | Mr Myles Johnson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 August 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28-42 Banner Street London EC1Y 8QE |
Secretary Name | Mr Myles Johnson |
---|---|
Status | Resigned |
Appointed | 18 February 2013(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 August 2015) |
Role | Company Director |
Correspondence Address | 28-42 Banner Street London EC1Y 8QE |
Director Name | Mr Peter Wruble Granat |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(12 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 August 2016) |
Role | CEO |
Country of Residence | Illinois, Usa |
Correspondence Address | 28-42 Banner Street London EC1Y 8QE |
Secretary Name | BLG (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | 7th Floor Beaufort House 15 St Botolph Street London EC3A 7NJ |
Website | gorkana.com |
---|---|
Email address | [email protected] |
Telephone | 020 76740200 |
Telephone region | London |
Registered Address | 5 Churchill Place London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
38k at £1 | Gorkana Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 December 2014 | Delivered on: 22 December 2014 Persons entitled: Jefferies Finance Llc as Security Trustee Classification: A registered charge Particulars: Trade mark gorkana,number em 005135603,class 9,35,38 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
18 December 2014 | Delivered on: 19 December 2014 Persons entitled: Jefferies Finance Llc as Security Trustee Classification: A registered charge Particulars: Trade mark gorkana. Number EM005135603. Class 9,35,38. see instrument for further details. Outstanding |
28 February 2011 | Delivered on: 3 March 2011 Satisfied on: 17 February 2012 Persons entitled: Ing UK Real Estate Trust (Property) No 2 LTD Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Monies in the sum of £97,200.00 see image for full details. Fully Satisfied |
14 May 2010 | Delivered on: 27 May 2010 Satisfied on: 19 December 2014 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: A pledge agreement Secured details: All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: In the pledge agreement a security interest in, all: right, title and interest in all shares or other equity interests including in respect of those corporations and other entities described on the pledged securities schedule which includes a description under the pledgor's name of 1.000 shares in the common stock of gorkana, inc see image for full details. Fully Satisfied |
21 April 2010 | Delivered on: 30 April 2010 Satisfied on: 19 December 2014 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any other financial institution under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
14 January 2010 | Delivered on: 19 January 2010 Satisfied on: 17 February 2012 Persons entitled: City Lands Investment Corporation Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £76,225.19. Fully Satisfied |
1 September 2008 | Delivered on: 5 September 2008 Satisfied on: 17 October 2014 Persons entitled: Hsbc Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights, title, share and interest in the account no 10829051 see image for full details. Fully Satisfied |
29 August 2008 | Delivered on: 4 September 2008 Satisfied on: 17 October 2014 Persons entitled: Hsbc Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge over all the rights title share and interest in the hsbc guaranteed capital account (ref no 829051*1) see image for full details. Fully Satisfied |
24 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
30 June 2017 | Voluntary strike-off action has been suspended (1 page) |
27 June 2017 | Notification of Canyon Uk Investments Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
27 June 2017 | Notification of Gorkana Group Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2017 | Application to strike the company off the register (4 pages) |
31 January 2017 | Registered office address changed from 28-42 Banner Street London EC1Y 8QE to 5 Churchill Place London E14 5HU on 31 January 2017 (1 page) |
6 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 September 2016 | Appointment of Kevin Akeroyd as a director on 1 August 2016 (2 pages) |
12 September 2016 | Termination of appointment of Peter Wruble Granat as a director on 1 August 2016 (1 page) |
13 July 2016 | Satisfaction of charge 047658150007 in full (4 pages) |
13 July 2016 | Satisfaction of charge 047658150008 in full (4 pages) |
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 September 2015 | Solvency Statement dated 29/09/15 (2 pages) |
30 September 2015 | Statement of capital on 30 September 2015
|
30 September 2015 | Statement by Directors (2 pages) |
30 September 2015 | Resolutions
|
1 September 2015 | Appointment of Mr Jacob Pearlstein as a director on 20 August 2015 (2 pages) |
1 September 2015 | Termination of appointment of Myles Johnson as a director on 20 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Myles Johnson as a secretary on 20 August 2015 (1 page) |
1 September 2015 | Appointment of Mr Peter Wruble Granat as a director on 20 August 2015 (2 pages) |
26 June 2015 | Director's details changed for Mr Jeremy Charles Arthur Thompson on 26 June 2015 (2 pages) |
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
22 December 2014 | Registration of charge 047658150008, created on 18 December 2014 (79 pages) |
19 December 2014 | Registration of charge 047658150007, created on 18 December 2014 (20 pages) |
19 December 2014 | Satisfaction of charge 4 in full (4 pages) |
19 December 2014 | Satisfaction of charge 5 in full (4 pages) |
24 November 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
3 November 2014 | Termination of appointment of James Richard Lenane as a director on 20 October 2014 (1 page) |
17 October 2014 | Satisfaction of charge 2 in full (4 pages) |
17 October 2014 | Satisfaction of charge 1 in full (4 pages) |
3 July 2014 | Accounts for a dormant company made up to 30 September 2013 (9 pages) |
22 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
4 September 2013 | Termination of appointment of Michael Webster as a director (1 page) |
4 September 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Full accounts made up to 30 September 2012 (18 pages) |
18 February 2013 | Termination of appointment of Kerry Jenkins as a secretary (1 page) |
18 February 2013 | Appointment of Mr Myles Johnson as a director (2 pages) |
18 February 2013 | Appointment of Mr Myles Johnson as a secretary (1 page) |
18 February 2013 | Termination of appointment of Kerry Jenkins as a director (1 page) |
26 November 2012 | Termination of appointment of John Moore as a director (1 page) |
18 June 2012 | Full accounts made up to 30 September 2011 (20 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (8 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 October 2011 | Termination of appointment of Alexander Northcott as a director (1 page) |
1 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (10 pages) |
27 June 2011 | Full accounts made up to 30 September 2010 (23 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (10 pages) |
26 July 2010 | Director's details changed for Mr Alexander Northcott on 14 April 2010 (2 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
20 May 2010 | Registered office address changed from 2Nd Floor 27a Floral Street London WC2E 9EZ on 20 May 2010 (2 pages) |
19 May 2010 | Appointment of James Richard Lenane as a director (3 pages) |
17 May 2010 | Current accounting period extended from 30 June 2010 to 30 September 2010 (3 pages) |
6 May 2010 | Resolutions
|
4 May 2010 | Termination of appointment of Ralph Kugler as a director (2 pages) |
4 May 2010 | Termination of appointment of Blg (Professional Services) Limited as a secretary (2 pages) |
4 May 2010 | Appointment of Jeremy Charles Arthur Thompson as a director (3 pages) |
4 May 2010 | Appointment of John Gerard Moore as a director (3 pages) |
4 May 2010 | Appointment of Kerry Jenkins as a director (3 pages) |
4 May 2010 | Appointment of Kerry Jenkins as a secretary (3 pages) |
4 May 2010 | Statement of capital following an allotment of shares on 5 April 2010
|
4 May 2010 | Statement of capital following an allotment of shares on 5 April 2010
|
30 April 2010 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
23 April 2010 | Resolutions
|
13 April 2010 | Termination of appointment of Robert Fisher as a director (2 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
13 April 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
6 April 2010 | Group of companies' accounts made up to 30 June 2009 (25 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
18 June 2009 | Director's change of particulars / robert fisher / 11/09/2008 (1 page) |
12 May 2009 | Director appointed ralph kugler (2 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
30 December 2008 | Memorandum and Articles of Association (19 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from barlow lyde & gilbert beaufort house 15 st botolph street london EC3A 7NJ (1 page) |
17 December 2008 | Company name changed gorkana data systems LIMITED\certificate issued on 18/12/08 (5 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 August 2008 | Return made up to 15/05/08; full list of members (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
7 June 2007 | Return made up to 15/05/07; full list of members (3 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: barlow lyde & gilbert london EC3A 7NJ (1 page) |
7 June 2007 | Location of register of members (1 page) |
7 June 2007 | Location of debenture register (1 page) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 July 2006 | Return made up to 15/05/06; full list of members (3 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 May 2005 | Return made up to 15/05/05; full list of members (7 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
18 January 2004 | New director appointed (2 pages) |
19 October 2003 | Ad 01/09/03--------- £ si 13517@1=13517 £ ic 23519/37036 (2 pages) |
13 June 2003 | Ad 04/06/03--------- £ si 23517@1=23517 £ ic 2/23519 (3 pages) |
13 June 2003 | Resolutions
|
13 June 2003 | Nc inc already adjusted 04/06/03 (1 page) |
13 June 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
15 May 2003 | Incorporation (11 pages) |