Company NameOrbit Corporation Limited
Company StatusDissolved
Company Number10760645
CategoryPrivate Limited Company
Incorporation Date9 May 2017(6 years, 11 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBrady Christopher D'Elia
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed09 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 New Bridge Street
London
EC4V 6BW
Director NameDavid Miles Kriss
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed09 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 New Bridge Street
London
EC4V 6BW
Director NameMichael Bernard Kriss
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed09 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 New Bridge Street
London
EC4V 6BW
Director NameMr Shaileshkumar Manubhai Khunt
Date of BirthDecember 1983 (Born 40 years ago)
NationalityIndian
StatusClosed
Appointed09 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address35 New Bridge Street
London
EC4V 6BW
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered Address35 New Bridge Street
London
EC4V 6BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
5 February 2019Application to strike the company off the register (3 pages)
12 June 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
22 May 2018Notification of Shaileshkumar Manubhai Khunt as a person with significant control on 9 May 2017 (2 pages)
22 May 2018Withdrawal of a person with significant control statement on 22 May 2018 (2 pages)
21 May 2018Director's details changed for Shailesh Kumar Manubhai Khunt on 21 May 2018 (2 pages)
6 July 2017Statement of capital following an allotment of shares on 9 May 2017
  • GBP 400
(4 pages)
6 July 2017Statement of capital following an allotment of shares on 9 May 2017
  • GBP 400
(4 pages)
26 May 2017Appointment of David Miles Kriss as a director on 9 May 2017 (3 pages)
26 May 2017Appointment of Shailesh Kumar Manubhai Khunt as a director on 9 May 2017 (3 pages)
26 May 2017Appointment of Michael Bernard Kriss as a director on 9 May 2017 (3 pages)
26 May 2017Appointment of Shailesh Kumar Manubhai Khunt as a director on 9 May 2017 (3 pages)
26 May 2017Appointment of Michael Bernard Kriss as a director on 9 May 2017 (3 pages)
26 May 2017Appointment of David Miles Kriss as a director on 9 May 2017 (3 pages)
25 May 2017Appointment of Brady Christopher D'elia as a director on 9 May 2017 (3 pages)
25 May 2017Appointment of Brady Christopher D'elia as a director on 9 May 2017 (3 pages)
10 May 2017Termination of appointment of Michael Duke as a director on 9 May 2017 (1 page)
10 May 2017Termination of appointment of Michael Duke as a director on 9 May 2017 (1 page)
9 May 2017Incorporation
Statement of capital on 2017-05-09
  • GBP 1
(37 pages)
9 May 2017Incorporation
Statement of capital on 2017-05-09
  • GBP 1
(37 pages)