Company NameGorkana Limited
Company StatusDissolved
Company Number04765815
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 10 months ago)
Dissolution Date16 January 2018 (6 years, 2 months ago)
Previous NameGorkana Data Systems Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Jeremy Charles Arthur Thompson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2010(6 years, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
London
E14 5HU
Director NameMr Jacob Pearlstein
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed20 August 2015(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 16 January 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 Churchill Place
London
E14 5HU
Director NameMr Kevin Akeroyd
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2016(13 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 16 January 2018)
RoleCEO
Country of ResidenceUnited States
Correspondence Address130 East Randolph Street
Suite 700
Chicago
Illinois
United States
Director NameMr Alexander Northcott
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(same day as company formation)
RoleFinancial Pr
Country of ResidenceUnited Kingdom
Correspondence Address79 Bassingham Road
London
SW18 3AF
Director NameMr Michael Webster
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(same day as company formation)
RoleFinancial Pr
Country of ResidenceUnited Kingdom
Correspondence Address9 Bramham Gardens
London
SW5 0JQ
Director NameRobert Stewart Fisher
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(7 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 05 April 2010)
RoleConsultant
Correspondence AddressClayes Farm Broadford Bridge Road
West Chiltington
Pulborough
West Sussex
RH20 2LF
Director NameMr Ralph David Kugler
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Somerset Road
Wimbledon
London
SW19 5LA
Director NameKerry Jenkins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(6 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 February 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Cottage Promenade De Verdun
Purley
Surrey
CR8 3LN
Director NameMr John Gerard Moore
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2010(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 November 2012)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address3 Queens Terrace Kings Road
Windsor
Berkshire
SL4 2AR
Director NameJames Richard Lenane
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(6 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Bushwood Road
Richmond
Surrey
TW9 3BG
Secretary NameKerry Jenkins
NationalityBritish
StatusResigned
Appointed15 April 2010(6 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 February 2013)
RoleCompany Director
Correspondence AddressWoodlands Cottage Promenade De Verdun
Purley
Surrey
CR8 3LN
Director NameMr Myles Johnson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 August 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28-42 Banner Street
London
EC1Y 8QE
Secretary NameMr Myles Johnson
StatusResigned
Appointed18 February 2013(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 August 2015)
RoleCompany Director
Correspondence Address28-42 Banner Street
London
EC1Y 8QE
Director NameMr Peter Wruble Granat
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(12 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 August 2016)
RoleCEO
Country of ResidenceIllinois, Usa
Correspondence Address28-42 Banner Street
London
EC1Y 8QE
Secretary NameBLG (Professional Services) Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address7th Floor Beaufort House
15 St Botolph Street
London
EC3A 7NJ

Contact

Websitegorkana.com
Email address[email protected]
Telephone020 76740200
Telephone regionLondon

Location

Registered Address5 Churchill Place
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

38k at £1Gorkana Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

18 December 2014Delivered 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 2014Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

24 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 June 2017Voluntary strike-off action has been suspended (1 page)
27 June 2017Notification of Canyon Uk Investments Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
27 June 2017Notification of Gorkana Group Holdings Limited as a person with significant control on 6 April 2016 (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
3 May 2017Application to strike the company off the register (4 pages)
31 January 2017Registered 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 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 September 2016Appointment of Kevin Akeroyd as a director on 1 August 2016 (2 pages)
12 September 2016Termination of appointment of Peter Wruble Granat as a director on 1 August 2016 (1 page)
13 July 2016Satisfaction of charge 047658150007 in full (4 pages)
13 July 2016Satisfaction of charge 047658150008 in full (4 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP .37961
(4 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 September 2015Solvency Statement dated 29/09/15 (2 pages)
30 September 2015Statement of capital on 30 September 2015
  • GBP 0.37961
(5 pages)
30 September 2015Statement by Directors (2 pages)
30 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 September 2015Appointment of Mr Jacob Pearlstein as a director on 20 August 2015 (2 pages)
1 September 2015Termination of appointment of Myles Johnson as a director on 20 August 2015 (1 page)
1 September 2015Termination of appointment of Myles Johnson as a secretary on 20 August 2015 (1 page)
1 September 2015Appointment of Mr Peter Wruble Granat as a director on 20 August 2015 (2 pages)
26 June 2015Director's details changed for Mr Jeremy Charles Arthur Thompson on 26 June 2015 (2 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 37,961
(4 pages)
22 December 2014Registration of charge 047658150008, created on 18 December 2014 (79 pages)
19 December 2014Registration of charge 047658150007, created on 18 December 2014 (20 pages)
19 December 2014Satisfaction of charge 4 in full (4 pages)
19 December 2014Satisfaction of charge 5 in full (4 pages)
24 November 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
3 November 2014Termination of appointment of James Richard Lenane as a director on 20 October 2014 (1 page)
17 October 2014Satisfaction of charge 2 in full (4 pages)
17 October 2014Satisfaction of charge 1 in full (4 pages)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (9 pages)
22 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 37,961
(5 pages)
4 September 2013Termination of appointment of Michael Webster as a director (1 page)
4 September 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
21 June 2013Full accounts made up to 30 September 2012 (18 pages)
18 February 2013Termination of appointment of Kerry Jenkins as a secretary (1 page)
18 February 2013Appointment of Mr Myles Johnson as a director (2 pages)
18 February 2013Appointment of Mr Myles Johnson as a secretary (1 page)
18 February 2013Termination of appointment of Kerry Jenkins as a director (1 page)
26 November 2012Termination of appointment of John Moore as a director (1 page)
18 June 2012Full accounts made up to 30 September 2011 (20 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (8 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 October 2011Termination of appointment of Alexander Northcott as a director (1 page)
1 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (10 pages)
27 June 2011Full accounts made up to 30 September 2010 (23 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (10 pages)
26 July 2010Director's details changed for Mr Alexander Northcott on 14 April 2010 (2 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
20 May 2010Registered office address changed from 2Nd Floor 27a Floral Street London WC2E 9EZ on 20 May 2010 (2 pages)
19 May 2010Appointment of James Richard Lenane as a director (3 pages)
17 May 2010Current accounting period extended from 30 June 2010 to 30 September 2010 (3 pages)
6 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 May 2010Termination of appointment of Ralph Kugler as a director (2 pages)
4 May 2010Termination of appointment of Blg (Professional Services) Limited as a secretary (2 pages)
4 May 2010Appointment of Jeremy Charles Arthur Thompson as a director (3 pages)
4 May 2010Appointment of John Gerard Moore as a director (3 pages)
4 May 2010Appointment of Kerry Jenkins as a director (3 pages)
4 May 2010Appointment of Kerry Jenkins as a secretary (3 pages)
4 May 2010Statement of capital following an allotment of shares on 5 April 2010
  • GBP 37,961
(5 pages)
4 May 2010Statement of capital following an allotment of shares on 5 April 2010
  • GBP 37,961
(5 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 4 (17 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 April 2010Termination of appointment of Robert Fisher as a director (2 pages)
13 April 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 05/04/2010
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 April 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 37,961
(5 pages)
13 April 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 37,961
(5 pages)
6 April 2010Group of companies' accounts made up to 30 June 2009 (25 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 June 2009Return made up to 15/05/09; full list of members (4 pages)
18 June 2009Director's change of particulars / robert fisher / 11/09/2008 (1 page)
12 May 2009Director appointed ralph kugler (2 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (8 pages)
30 December 2008Memorandum and Articles of Association (19 pages)
18 December 2008Registered office changed on 18/12/2008 from barlow lyde & gilbert beaufort house 15 st botolph street london EC3A 7NJ (1 page)
17 December 2008Company name changed gorkana data systems LIMITED\certificate issued on 18/12/08 (5 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 August 2008Return made up to 15/05/08; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 June 2007Return made up to 15/05/07; full list of members (3 pages)
7 June 2007Registered office changed on 07/06/07 from: barlow lyde & gilbert london EC3A 7NJ (1 page)
7 June 2007Location of register of members (1 page)
7 June 2007Location of debenture register (1 page)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 July 2006Return made up to 15/05/06; full list of members (3 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 May 2005Return made up to 15/05/05; full list of members (7 pages)
14 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 June 2004Return made up to 07/05/04; full list of members (7 pages)
18 January 2004New director appointed (2 pages)
19 October 2003Ad 01/09/03--------- £ si 13517@1=13517 £ ic 23519/37036 (2 pages)
13 June 2003Ad 04/06/03--------- £ si 23517@1=23517 £ ic 2/23519 (3 pages)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 June 2003Nc inc already adjusted 04/06/03 (1 page)
13 June 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
15 May 2003Incorporation (11 pages)