Company NameValletta Enterprises Limited
Company StatusDissolved
Company Number07916496
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 3 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Simon Lewis Wismayer
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceMalta
Correspondence AddressSovereign House 82 West Street
Rochford
SS4 1AS
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSovereign House
82 West Street
Rochford
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Fleur Kelinza-wismayer
50.00%
Ordinary
50 at £1Simon Wismayer
50.00%
Ordinary

Financials

Year2014
Net Worth£531
Cash£6,316
Current Liabilities£49,041

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2016Voluntary strike-off action has been suspended (1 page)
3 February 2016Voluntary strike-off action has been suspended (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
19 November 2015Application to strike the company off the register (2 pages)
19 November 2015Application to strike the company off the register (2 pages)
20 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 October 2015Withdraw the company strike off application (1 page)
16 October 2015Withdraw the company strike off application (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
2 October 2015Application to strike the company off the register (5 pages)
2 October 2015Application to strike the company off the register (5 pages)
9 March 2015Director's details changed for Mr Simon Wismayer on 9 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Simon Wismayer on 9 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Simon Wismayer on 9 March 2015 (2 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 June 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
10 June 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
31 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
24 January 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 100
(3 pages)
24 January 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 100
(3 pages)
23 January 2012Appointment of Mr Simon Wismayer as a director (2 pages)
23 January 2012Appointment of Mr Simon Wismayer as a director (2 pages)
20 January 2012Termination of appointment of Michael Clifford as a director (1 page)
20 January 2012Termination of appointment of Michael Clifford as a director (1 page)
19 January 2012Incorporation (20 pages)
19 January 2012Incorporation (20 pages)