Company NameAnytrip.com Limited
Company StatusDissolved
Company Number06909255
CategoryPrivate Limited Company
Incorporation Date18 May 2009(14 years, 11 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameFeargal Mooney
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed12 August 2013(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe White House 57-63 Church Road
Wimbledon Village
London
SW19 5SB
Director NameMr Richard Lawrence Segal
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2013(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House 57-63 Church Road
Wimbledon Village
London
SW19 5SB
Director NameStuart Richard Priday
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2015(6 years, 5 months after company formation)
Appointment Duration5 months, 1 week (closed 12 April 2016)
RoleCompany Director
Country of ResidenceThe Uk
Correspondence AddressThe White House 57-63 Church Road
Wimbledon Village
London
SW19 5SB
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusClosed
Appointed04 April 2014(4 years, 10 months after company formation)
Appointment Duration2 years (closed 12 April 2016)
Correspondence AddressThe White House 57-63 Church Road
Wimbledon Village
Wimbledon
London
SW19 5SB
Director NameMr Bryan Scott Alan Duffy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDane End House Dane End
Ware
Herts
SG12 0LR
Director NameMr Kingsley Scott Bryan Duffy
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDane End House
Munden Road, Dane End
Ware
Hertfordshire
SG12 0LR
Director NameMiss Louise Duffy
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bloomsbury Mansions 13-16 Russell
Square
London
WC1B 5ER
Director NameMr David Smith
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Hall Farm Road
Benfleet
Essex
SS7 5JS
Secretary NameMr Christopher Houry
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52-54 High Holborn
London
WC1V 6RL
Director NameMrs Leonora Olivia Saurel Del Sola
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2013(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Secretary NameMari Hurley
NationalityBritish
StatusResigned
Appointed12 August 2013(4 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 April 2014)
RoleCompany Director
Correspondence AddressBlock D Charlemont Exchange
Charlemont Street
Dublin 2
Ireland

Contact

Websitewww.anytrip.com

Location

Registered AddressThe White House
57-63 Church Road
Wimbledon Village
London
SW19 5SB
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

30k at £1Hostelbookers.com LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
15 January 2016Application to strike the company off the register (4 pages)
15 January 2016Application to strike the company off the register (4 pages)
18 December 2015Registered 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 2015Registered 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 2015Appointment of Stuart Richard Priday as a director on 2 November 2015 (3 pages)
14 November 2015Appointment of Stuart Richard Priday as a director on 2 November 2015 (3 pages)
14 November 2015Termination of appointment of Leonora Olivia Saurel Del Sola as a director on 2 November 2015 (2 pages)
14 November 2015Termination of appointment of Leonora Olivia Saurel Del Sola as a director on 2 November 2015 (2 pages)
19 October 2015Amended accounts for a dormant company made up to 31 December 2014 (2 pages)
19 October 2015Amended accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 July 2015Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page)
21 July 2015Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 30,000
(5 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 30,000
(5 pages)
26 September 2014Full accounts made up to 31 December 2013 (11 pages)
26 September 2014Full accounts made up to 31 December 2013 (11 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 30,000
(5 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 30,000
(5 pages)
24 April 2014Appointment of London Law Secretarial Limited as a secretary (2 pages)
24 April 2014Termination of appointment of Mari Hurley as a secretary (1 page)
24 April 2014Appointment of London Law Secretarial Limited as a secretary (2 pages)
24 April 2014Registered 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 2014Registered 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 2014Termination of appointment of Mari Hurley as a secretary (1 page)
19 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 October 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
15 October 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
8 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
8 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
9 September 2013Appointment of Leonora Olivia Saurel Del Sola as a director (3 pages)
9 September 2013Termination of appointment of Christopher Houry as a secretary (2 pages)
9 September 2013Termination of appointment of Bryan Duffy as a director (2 pages)
9 September 2013Termination of appointment of Christopher Houry as a secretary (2 pages)
9 September 2013Termination of appointment of Louise Duffy as a director (2 pages)
9 September 2013Appointment of Mr Richard Lawrence Segal as a director (3 pages)
9 September 2013Appointment of Mari Hurley as a secretary (3 pages)
9 September 2013Termination of appointment of David Smith as a director (2 pages)
9 September 2013Termination of appointment of Kingsley Duffy as a director (2 pages)
9 September 2013Termination of appointment of Louise Duffy as a director (2 pages)
9 September 2013Appointment of Leonora Olivia Saurel Del Sola as a director (3 pages)
9 September 2013Appointment of Feargal Mooney as a director (3 pages)
9 September 2013Termination of appointment of Bryan Duffy as a director (2 pages)
9 September 2013Termination of appointment of Kingsley Duffy as a director (2 pages)
9 September 2013Termination of appointment of David Smith as a director (2 pages)
9 September 2013Appointment of Mari Hurley as a secretary (3 pages)
9 September 2013Appointment of Mr Richard Lawrence Segal as a director (3 pages)
9 September 2013Appointment of Feargal Mooney as a director (3 pages)
20 May 2013Secretary's details changed for Mr Christopher Houry on 1 January 2013 (1 page)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
20 May 2013Secretary's details changed for Mr Christopher Houry on 1 January 2013 (1 page)
20 May 2013Secretary's details changed for Mr Christopher Houry on 1 January 2013 (1 page)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
20 June 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
20 June 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
22 May 2012Director's details changed for Mr David Smith on 1 June 2011 (2 pages)
22 May 2012Secretary's details changed for Mr Christopher Houry on 1 April 2012 (2 pages)
22 May 2012Director's details changed for Mr David Smith on 1 June 2011 (2 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
22 May 2012Secretary's details changed for Mr Christopher Houry on 1 April 2012 (2 pages)
22 May 2012Director's details changed for Mr David Smith on 1 June 2011 (2 pages)
22 May 2012Secretary's details changed for Mr Christopher Houry on 1 April 2012 (2 pages)
16 May 2012Registered office address changed from Dane End House Munden Road Dane End Ware SG12 0LR on 16 May 2012 (1 page)
16 May 2012Registered office address changed from Dane End House Munden Road Dane End Ware SG12 0LR on 16 May 2012 (1 page)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
19 May 2011Director's details changed for Mr David Smith on 1 January 2011 (2 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
19 May 2011Director's details changed for Mr David Smith on 1 January 2011 (2 pages)
19 May 2011Director's details changed for Mr David Smith on 1 January 2011 (2 pages)
13 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
13 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 November 2010Statement of capital following an allotment of shares on 11 October 2010
  • GBP 30,000
(3 pages)
4 November 2010Statement of capital following an allotment of shares on 11 October 2010
  • GBP 30,000
(3 pages)
17 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Mr David Smith on 31 December 2009 (2 pages)
17 June 2010Director's details changed for Mr David Smith on 31 December 2009 (2 pages)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
18 May 2009Incorporation (17 pages)
18 May 2009Incorporation (17 pages)