Wimbledon Village
London
SW19 5SB
Director Name | Mr Richard Lawrence Segal |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2013(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House 57-63 Church Road Wimbledon Village London SW19 5SB |
Director Name | Stuart Richard Priday |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2015(6 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 12 April 2016) |
Role | Company Director |
Country of Residence | The Uk |
Correspondence Address | The White House 57-63 Church Road Wimbledon Village London SW19 5SB |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 April 2014(4 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 12 April 2016) |
Correspondence Address | The White House 57-63 Church Road Wimbledon Village Wimbledon London SW19 5SB |
Director Name | Mr Bryan Scott Alan Duffy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dane End House Dane End Ware Herts SG12 0LR |
Director Name | Mr Kingsley Scott Bryan Duffy |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dane End House Munden Road, Dane End Ware Hertfordshire SG12 0LR |
Director Name | Miss Louise Duffy |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bloomsbury Mansions 13-16 Russell Square London WC1B 5ER |
Director Name | Mr David Smith |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Hall Farm Road Benfleet Essex SS7 5JS |
Secretary Name | Mr Christopher Houry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52-54 High Holborn London WC1V 6RL |
Director Name | Mrs Leonora Olivia Saurel Del Sola |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 2013(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Secretary Name | Mari Hurley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(4 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 April 2014) |
Role | Company Director |
Correspondence Address | Block D Charlemont Exchange Charlemont Street Dublin 2 Ireland |
Website | www.anytrip.com |
---|
Registered Address | The White House 57-63 Church Road Wimbledon Village London SW19 5SB |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
30k at £1 | Hostelbookers.com LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2016 | Application to strike the company off the register (4 pages) |
15 January 2016 | Application to strike the company off the register (4 pages) |
18 December 2015 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page) |
14 November 2015 | Appointment of Stuart Richard Priday as a director on 2 November 2015 (3 pages) |
14 November 2015 | Appointment of Stuart Richard Priday as a director on 2 November 2015 (3 pages) |
14 November 2015 | Termination of appointment of Leonora Olivia Saurel Del Sola as a director on 2 November 2015 (2 pages) |
14 November 2015 | Termination of appointment of Leonora Olivia Saurel Del Sola as a director on 2 November 2015 (2 pages) |
19 October 2015 | Amended accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 October 2015 | Amended accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 July 2015 | Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page) |
21 July 2015 | Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page) |
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
26 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
24 April 2014 | Appointment of London Law Secretarial Limited as a secretary (2 pages) |
24 April 2014 | Termination of appointment of Mari Hurley as a secretary (1 page) |
24 April 2014 | Appointment of London Law Secretarial Limited as a secretary (2 pages) |
24 April 2014 | Registered office address changed from C/O C/O Hostelbookers.Com 52-54 High Holborn London WC1V 6RL United Kingdom on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from C/O C/O Hostelbookers.Com 52-54 High Holborn London WC1V 6RL United Kingdom on 24 April 2014 (1 page) |
24 April 2014 | Termination of appointment of Mari Hurley as a secretary (1 page) |
19 February 2014 | Resolutions
|
19 February 2014 | Resolutions
|
15 October 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
15 October 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
9 September 2013 | Appointment of Leonora Olivia Saurel Del Sola as a director (3 pages) |
9 September 2013 | Termination of appointment of Christopher Houry as a secretary (2 pages) |
9 September 2013 | Termination of appointment of Bryan Duffy as a director (2 pages) |
9 September 2013 | Termination of appointment of Christopher Houry as a secretary (2 pages) |
9 September 2013 | Termination of appointment of Louise Duffy as a director (2 pages) |
9 September 2013 | Appointment of Mr Richard Lawrence Segal as a director (3 pages) |
9 September 2013 | Appointment of Mari Hurley as a secretary (3 pages) |
9 September 2013 | Termination of appointment of David Smith as a director (2 pages) |
9 September 2013 | Termination of appointment of Kingsley Duffy as a director (2 pages) |
9 September 2013 | Termination of appointment of Louise Duffy as a director (2 pages) |
9 September 2013 | Appointment of Leonora Olivia Saurel Del Sola as a director (3 pages) |
9 September 2013 | Appointment of Feargal Mooney as a director (3 pages) |
9 September 2013 | Termination of appointment of Bryan Duffy as a director (2 pages) |
9 September 2013 | Termination of appointment of Kingsley Duffy as a director (2 pages) |
9 September 2013 | Termination of appointment of David Smith as a director (2 pages) |
9 September 2013 | Appointment of Mari Hurley as a secretary (3 pages) |
9 September 2013 | Appointment of Mr Richard Lawrence Segal as a director (3 pages) |
9 September 2013 | Appointment of Feargal Mooney as a director (3 pages) |
20 May 2013 | Secretary's details changed for Mr Christopher Houry on 1 January 2013 (1 page) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
20 May 2013 | Secretary's details changed for Mr Christopher Houry on 1 January 2013 (1 page) |
20 May 2013 | Secretary's details changed for Mr Christopher Houry on 1 January 2013 (1 page) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
6 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Director's details changed for Mr David Smith on 1 June 2011 (2 pages) |
22 May 2012 | Secretary's details changed for Mr Christopher Houry on 1 April 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr David Smith on 1 June 2011 (2 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Secretary's details changed for Mr Christopher Houry on 1 April 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr David Smith on 1 June 2011 (2 pages) |
22 May 2012 | Secretary's details changed for Mr Christopher Houry on 1 April 2012 (2 pages) |
16 May 2012 | Registered office address changed from Dane End House Munden Road Dane End Ware SG12 0LR on 16 May 2012 (1 page) |
16 May 2012 | Registered office address changed from Dane End House Munden Road Dane End Ware SG12 0LR on 16 May 2012 (1 page) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Director's details changed for Mr David Smith on 1 January 2011 (2 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Director's details changed for Mr David Smith on 1 January 2011 (2 pages) |
19 May 2011 | Director's details changed for Mr David Smith on 1 January 2011 (2 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 November 2010 | Statement of capital following an allotment of shares on 11 October 2010
|
4 November 2010 | Statement of capital following an allotment of shares on 11 October 2010
|
17 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Mr David Smith on 31 December 2009 (2 pages) |
17 June 2010 | Director's details changed for Mr David Smith on 31 December 2009 (2 pages) |
17 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
18 May 2009 | Incorporation (17 pages) |
18 May 2009 | Incorporation (17 pages) |