Company number 03268367
Status Active - Proposal to Strike off
Incorporation Date 24 October 1996
Company Type Private Limited Company
Address 4TH FLOOR, 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Previous accounting period shortened from 30 December 2015 to 29 December 2015. The most likely internet sites of ORBITGLOW LIMITED are www.orbitglow.co.uk, and www.orbitglow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Orbitglow Limited is a Private Limited Company.
The company registration number is 03268367. Orbitglow Limited has been working since 24 October 1996.
The present status of the company is Active - Proposal to Strike off. The registered address of Orbitglow Limited is 4th Floor 7 10 Chandos Street Cavendish Square London W1g 9dq. . INSTANCE, Andrew Edward is a Director of the company. INSTANCE, Simon David is a Director of the company. Secretary EGAN, Colm Michael has been resigned. Secretary EGAN, Colm Michael has been resigned. Secretary FLOOK, Robert James has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COWDERY, Kenneth Christopher has been resigned. Director CUBITT, Kevin Michael has been resigned. Director EGAN, Colm Michael has been resigned. Director INSTANCE, David John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MACDONALD, Graham Ross has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 November 1996
Appointed Date: 24 October 1996
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 November 1996
Appointed Date: 24 October 1996
Persons With Significant Control
Hopecrown Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ORBITGLOW LIMITED Events
28 Mar 2017
First Gazette notice for voluntary strike-off
15 Mar 2017
Application to strike the company off the register
22 Dec 2016
Previous accounting period shortened from 30 December 2015 to 29 December 2015
01 Dec 2016
Confirmation statement made on 24 October 2016 with updates
27 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
...
... and 93 more events
26 Nov 1996
New secretary appointed
26 Nov 1996
New director appointed
26 Nov 1996
New director appointed
25 Nov 1996
Registered office changed on 25/11/96 from: 84 temple chambers temple avenue london EC4Y 0HP
24 Oct 1996
Incorporation
17 December 1999
Legal charge
Delivered: 24 December 1999
Status: Outstanding
Persons entitled: David Instance and Lydia Instance
Description: First floor flat at 7 high street penge london SE20 7HJ l/b…
26 November 1999
Legal charge
Delivered: 2 December 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 239 and 241 gipsy road and land and stabling adjoining…
1 June 1999
Legal charge
Delivered: 11 June 1999
Status: Outstanding
Persons entitled: Lydia Instance
David Instance
Description: 197 and 199 high street penge l/b bromley.
21 May 1999
Legal charge
Delivered: 29 May 1999
Status: Outstanding
Persons entitled: Lydia Instance
David Instance
Description: 201 high street penge.
22 December 1998
Debenture
Delivered: 2 January 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: A floating charge over the undertaking and all rights…
22 December 1998
Legal charge
Delivered: 2 January 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Clevedon court clive road west dulwich london S.E. 21 and…
29 May 1998
Legal mortgage
Delivered: 13 June 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 253 south lambeth road london t/n LN223455 specific charge…
21 November 1997
Legal mortgage
Delivered: 29 November 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 1-7 devon house hermon hill wanstead…
9 October 1997
Legal charge
Delivered: 14 October 1997
Status: Outstanding
Persons entitled: Instance Properties Limited
Description: Clevedon court and 1,3,5,7,9,11,12A,17,18,19,22 and 23…
18 July 1997
Mortgage debenture
Delivered: 1 August 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: A charge by way of legal mortgage over the following…
18 July 1997
Legal mortgage
Delivered: 1 August 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h property k/a 19 dartmouth…
18 July 1997
Legal mortgage
Delivered: 1 August 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h property k/a land and…
12 December 1996
Legal mortgage
Delivered: 13 December 1996
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 239/241 gypsy road london SE27 t/n 79283, specific charge…