Company NameWimbledon Football Club (Holdings) Limited(The)
Company StatusDissolved
Company Number01748912
CategoryPrivate Limited Company
Incorporation Date30 August 1983(40 years, 8 months ago)
Dissolution Date10 October 2006 (17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJames Gerard McGlynn
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2005(22 years after company formation)
Appointment Duration1 year (closed 10 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Temple Road
Richmond
Surrey
TW9 2EB
Secretary NameMr Valentine Martin Christopher Stephen Browne
NationalityBritish
StatusClosed
Appointed09 November 2005(22 years, 2 months after company formation)
Appointment Duration11 months (closed 10 October 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Kings Avenue
Woodford Green
Essex
IG8 0JD
Director NameMr Peter Ross Lloyd Cooper
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(9 years, 2 months after company formation)
Appointment Duration11 years (resigned 17 November 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Westmoreland Place
London
SW1V 4AB
Director NameMr Nijad Nassib Hammam
Date of BirthMarch 1943 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed14 November 1992(9 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 April 2000)
RoleEngineer
Correspondence Address16 Barrie House
London
NW8 7QH
Director NameMr Samir Georges Nassib Hammam
Date of BirthJuly 1947 (Born 76 years ago)
NationalityLebanese
StatusResigned
Appointed14 November 1992(9 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 April 2000)
RoleEngineer
Country of ResidenceLebanon
Correspondence Address2 Rudgwick Terrace
St Stephens Close
London
Nw8
Secretary NameMr Peter Ross Lloyd Cooper
NationalityBritish
StatusResigned
Appointed14 November 1992(9 years, 2 months after company formation)
Appointment Duration12 years, 12 months (resigned 09 November 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Westmoreland Place
London
SW1V 4AB
Director NameBjorn Rune Gjelsten
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed15 September 1997(14 years after company formation)
Appointment Duration8 years (resigned 21 September 2005)
RoleBusinessman
Correspondence AddressStranden 73
Oslo N-0250
Norway
Director NameKjell Inge Rokke
Date of BirthOctober 1958 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed15 September 1997(14 years after company formation)
Appointment Duration5 years, 2 months (resigned 21 November 2002)
RoleBusinessman
Correspondence AddressFlat 3 37 Chesham Place
London
SW1X 8HB
Director NameJan Petter Storetvedt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed15 September 1997(14 years after company formation)
Appointment Duration2 years, 7 months (resigned 18 April 2000)
RoleBusinessman
Correspondence AddressBorasvegen 11
Molde N-6400
More And Romsdal
Foreign
Norway
Director NameErnst Ravnaas
Date of BirthApril 1955 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed17 January 2000(16 years, 4 months after company formation)
Appointment Duration3 months (resigned 18 April 2000)
RoleLawyer
Correspondence AddressSkonnerten 7
Nesbru
139y
Norway
Director NameMatthias Erich Herbert Hauger
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed18 April 2000(16 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherington House
Cherington
Tetbury
Gloucestershire
GL8 8SN
Wales
Director NameMr Charles Richard Koppel
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(16 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Platts Lane
London
NW3 7NH
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusResigned
Appointed17 January 2000(16 years, 4 months after company formation)
Appointment Duration3 months (resigned 18 April 2000)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH

Location

Registered AddressC/O Kennedys Longbow House
14-20 Chiswell Street
London
EC1Y 4TW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£22,063
Current Liabilities£22,063

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
28 March 2006Voluntary strike-off action has been suspended (1 page)
15 March 2006Application for striking-off (1 page)
28 December 2005New secretary appointed (2 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005Director resigned (1 page)
2 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 November 2005Return made up to 14/11/05; full list of members (6 pages)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
12 January 2005Return made up to 14/11/04; full list of members (6 pages)
22 July 2004Full accounts made up to 30 June 2003 (14 pages)
3 April 2004Full accounts made up to 30 June 2002 (16 pages)
26 March 2004Director resigned (1 page)
31 December 2003Return made up to 14/11/03; full list of members (7 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
5 March 2003Delivery ext'd 3 mth 30/06/02 (1 page)
29 January 2003Director resigned (1 page)
5 December 2002Return made up to 14/11/02; full list of members (8 pages)
8 October 2002Director's particulars changed (1 page)
29 July 2002Group of companies' accounts made up to 30 June 2001 (21 pages)
13 December 2001Return made up to 14/11/01; full list of members (7 pages)
12 December 2001Registered office changed on 12/12/01 from: 7A grafton street london W1X 3LA (1 page)
1 May 2001Full group accounts made up to 30 June 2000 (21 pages)
3 January 2001Return made up to 14/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
21 April 2000Full group accounts made up to 30 June 1999 (21 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000New director appointed (2 pages)
16 November 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 March 1999Full accounts made up to 30 June 1998 (13 pages)
18 November 1998Return made up to 14/11/98; no change of members (6 pages)
15 May 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
19 November 1997Return made up to 14/11/97; full list of members (9 pages)
2 November 1997Full accounts made up to 31 May 1997 (13 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
21 March 1997Full accounts made up to 31 May 1996 (13 pages)
18 November 1996Return made up to 14/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
11 June 1996Full accounts made up to 31 May 1995 (11 pages)
15 November 1995Return made up to 14/11/95; no change of members (6 pages)
11 October 1985Company name changed\certificate issued on 11/10/85 (2 pages)