Company NameMahle Letrika UK Ltd
Company StatusDissolved
Company Number02692859
CategoryPrivate Limited Company
Incorporation Date2 March 1992(32 years, 2 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameGospod (Mr.) Bojan Konic
Date of BirthJanuary 1963 (Born 61 years ago)
NationalitySlovene
StatusClosed
Appointed23 February 2010(17 years, 12 months after company formation)
Appointment Duration6 years, 11 months (closed 17 January 2017)
RoleCompay Director
Country of ResidenceSlovenija
Correspondence Address39b Ozeljan
Sempas
Slovenia
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed02 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed02 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NameVladimir Sodin
Date of BirthDecember 1958 (Born 65 years ago)
NationalitySlovene
StatusResigned
Appointed03 March 1992(1 day after company formation)
Appointment Duration5 years, 6 months (resigned 23 September 1997)
RoleManaging Director
Correspondence Address6 Wheat Knoll
Kenley
Surrey
CR8 5JT
Director NameMr David Richard Curtis
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(1 day after company formation)
Appointment Duration23 years, 2 months (resigned 06 May 2015)
RoleRetired Banker
Country of ResidenceEngland
Correspondence AddressAffeneys Arkesden Road
Clavering
Saffron Walden
Essex
CB11 4QU
Secretary NameVladimir Sodin
NationalitySlovene
StatusResigned
Appointed03 March 1992(1 day after company formation)
Appointment Duration5 years (resigned 31 March 1997)
RoleManaging Director
Correspondence Address6 Wheat Knoll
Kenley
Surrey
CR8 5JT
Director NameFranc Kuhar
Date of BirthOctober 1955 (Born 68 years ago)
NationalitySlovene
StatusResigned
Appointed28 October 1994(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1997)
RoleRegional Manager
Correspondence AddressRudija Papeza 30
Kranj 64000
Slovenia
Director NameMr Janez Vipotnik
Date of BirthJuly 1948 (Born 75 years ago)
NationalitySlovene
StatusResigned
Appointed01 April 1997(5 years, 1 month after company formation)
Appointment Duration18 years, 9 months (resigned 30 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28,Flat 6 Roke Road
Kenley
Surrey
CR8 5DY
Secretary NameMr David Richard Curtis
NationalityBritish
StatusResigned
Appointed01 April 1997(5 years, 1 month after company formation)
Appointment Duration18 years, 9 months (resigned 01 January 2016)
RoleBanker Retired
Country of ResidenceEngland
Correspondence AddressAffeneys Arkesden Road
Clavering
Saffron Walden
Essex
CB11 4QU
Director NameIvan Lisjak
Date of BirthFebruary 1951 (Born 73 years ago)
NationalitySlovene
StatusResigned
Appointed15 August 1997(5 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 23 February 2010)
RoleCompany Director
Correspondence AddressBranik 36c
Branik
5295
Director NameAleksander Ravnikar
Date of BirthFebruary 1951 (Born 73 years ago)
NationalitySlovene
StatusResigned
Appointed15 August 1997(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 July 1999)
RoleManaging Director
Correspondence AddressKrasnova 19
Kranj
4000
Director NameGospa (Mrs.) Natasa Podlipnik
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySlovenian
StatusResigned
Appointed10 June 2009(17 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 September 2016)
RoleAccountancy
Country of ResidenceSlovenia
Correspondence Address10 Vojkova
Solkan
5250

Contact

Websiteletrika.com

Location

Registered AddressUnit A6
Redlands
Coulsdon
Surrey
CR5 2HT
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

320k at £1Letrika Dd
61.54%
Zero Coupon Redeemable Preference
200k at £1Letrika Dd
38.46%
Ordinary

Financials

Year2014
Turnover£18,788,139
Gross Profit£1,055,353
Net Worth£1,921,701
Cash£92,942
Current Liabilities£4,005,706

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

17 September 2013Delivered on: 19 September 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H plot A6 redlands coulsdon t/no sgl 163898. notification of addition to or amendment of charge.
Outstanding
17 September 2013Delivered on: 19 September 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 January 2002Delivered on: 14 February 2002
Persons entitled: Iskra Avtoelktrika D.D.

Classification: Statutory mortgage
Secured details: £300,000 due or to become due from the company to the chargee.
Particulars: All that f/h land and buildings situate and k/a unit A6, redlands, coulsdon, surrey, CR5 2HT.
Outstanding
6 October 1998Delivered on: 14 October 1998
Satisfied on: 24 October 2006
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
12 October 2016Application to strike the company off the register (3 pages)
12 October 2016Application to strike the company off the register (3 pages)
5 October 2016Statement of capital on 5 October 2016
  • GBP 1
(3 pages)
5 October 2016Statement of capital on 5 October 2016
  • GBP 1
(3 pages)
28 September 2016Solvency Statement dated 14/09/16 (1 page)
28 September 2016Solvency Statement dated 14/09/16 (1 page)
28 September 2016Statement by Directors (1 page)
28 September 2016Statement by Directors (1 page)
28 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 September 2016Termination of appointment of Natasa Podlipnik as a director on 18 September 2016 (1 page)
26 September 2016Termination of appointment of Natasa Podlipnik as a director on 18 September 2016 (1 page)
6 July 2016Statement of capital on 24 February 2016
  • GBP 200,000
(4 pages)
6 July 2016Statement of capital on 24 February 2016
  • GBP 200,000
(4 pages)
27 June 2016Satisfaction of charge 026928590004 in full (1 page)
27 June 2016Satisfaction of charge 2 in full (1 page)
27 June 2016Satisfaction of charge 026928590004 in full (1 page)
27 June 2016Satisfaction of charge 2 in full (1 page)
27 June 2016Satisfaction of charge 026928590003 in full (1 page)
27 June 2016Satisfaction of charge 026928590003 in full (1 page)
22 June 2016Register(s) moved to registered inspection location C/O Tanja Martin 2 Central Park Drive Rugby Warwickshire CV23 0WE (1 page)
22 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 520,000
(6 pages)
22 June 2016Register(s) moved to registered inspection location C/O Tanja Martin 2 Central Park Drive Rugby Warwickshire CV23 0WE (1 page)
22 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 520,000
(6 pages)
21 June 2016Register inspection address has been changed to C/O Tanja Martin 2 Central Park Drive Rugby Warwickshire CV23 0WE (1 page)
21 June 2016Register inspection address has been changed to C/O Tanja Martin 2 Central Park Drive Rugby Warwickshire CV23 0WE (1 page)
21 March 2016Full accounts made up to 31 December 2015 (22 pages)
21 March 2016Full accounts made up to 31 December 2015 (22 pages)
1 January 2016Termination of appointment of David Richard Curtis as a secretary on 1 January 2016 (1 page)
1 January 2016Termination of appointment of David Richard Curtis as a secretary on 1 January 2016 (1 page)
1 January 2016Termination of appointment of David Richard Curtis as a secretary on 1 January 2016 (1 page)
30 December 2015Termination of appointment of Janez Vipotnik as a director on 30 December 2015 (1 page)
30 December 2015Termination of appointment of Janez Vipotnik as a director on 30 December 2015 (1 page)
4 June 2015Termination of appointment of David Richard Curtis as a director on 6 May 2015 (1 page)
4 June 2015Termination of appointment of David Richard Curtis as a director on 6 May 2015 (1 page)
4 June 2015Termination of appointment of David Richard Curtis as a director on 6 May 2015 (1 page)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 520,000
(8 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 520,000
(8 pages)
15 April 2015Director's details changed for Gospod (Mr.) Bojan Konic on 1 January 2011 (2 pages)
15 April 2015Director's details changed for Gospod (Mr.) Bojan Konic on 1 January 2011 (2 pages)
15 April 2015Director's details changed for Gospod (Mr.) Bojan Konic on 1 January 2011 (2 pages)
26 March 2015Full accounts made up to 31 December 2014 (21 pages)
26 March 2015Full accounts made up to 31 December 2014 (21 pages)
24 March 2015Company name changed letrika uk LIMITED\certificate issued on 24/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-04
(3 pages)
24 March 2015Company name changed letrika uk LIMITED\certificate issued on 24/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-04
(3 pages)
15 May 2014Full accounts made up to 31 December 2013 (23 pages)
15 May 2014Full accounts made up to 31 December 2013 (23 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 520,000
(8 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 520,000
(8 pages)
19 September 2013Registration of charge 026928590004 (10 pages)
19 September 2013Registration of charge 026928590003 (26 pages)
19 September 2013Registration of charge 026928590004 (10 pages)
19 September 2013Registration of charge 026928590003 (26 pages)
31 May 2013Full accounts made up to 31 December 2012 (22 pages)
31 May 2013Full accounts made up to 31 December 2012 (22 pages)
1 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (8 pages)
1 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (8 pages)
21 August 2012Company name changed iskra uk LIMITED\certificate issued on 21/08/12
  • RES15 ‐ Change company name resolution on 2012-08-15
(2 pages)
21 August 2012Company name changed iskra uk LIMITED\certificate issued on 21/08/12
  • RES15 ‐ Change company name resolution on 2012-08-15
(2 pages)
21 August 2012Change of name notice (2 pages)
21 August 2012Change of name notice (2 pages)
28 May 2012Full accounts made up to 31 December 2011 (21 pages)
28 May 2012Full accounts made up to 31 December 2011 (21 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (8 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (8 pages)
14 July 2011Full accounts made up to 31 December 2010 (22 pages)
14 July 2011Full accounts made up to 31 December 2010 (22 pages)
13 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (8 pages)
13 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (8 pages)
17 September 2010Full accounts made up to 31 December 2009 (22 pages)
17 September 2010Full accounts made up to 31 December 2009 (22 pages)
25 March 2010Director's details changed for Janez Vipotnik on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Mr David Richard Curtis on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Janez Vipotnik on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Gospa (Mrs.) Natasa Podlipnik on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Gospa (Mrs.) Natasa Podlipnik on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr David Richard Curtis on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Gospot Bojan Konic on 23 February 2010 (2 pages)
23 March 2010Director's details changed for Gospot Bojan Konic on 23 February 2010 (2 pages)
17 March 2010Termination of appointment of Ivan Lisjak as a director (1 page)
17 March 2010Termination of appointment of Ivan Lisjak as a director (1 page)
17 March 2010Appointment of Gospot Bojan Konic as a director (2 pages)
17 March 2010Appointment of Gospot Bojan Konic as a director (2 pages)
13 July 2009Full accounts made up to 31 December 2008 (21 pages)
13 July 2009Full accounts made up to 31 December 2008 (21 pages)
1 July 2009Director appointed gospa (mrs.) natasa podlipnik (1 page)
1 July 2009Director appointed gospa (mrs.) natasa podlipnik (1 page)
14 April 2009Director's change of particulars / janez vipotnik / 14/04/2009 (1 page)
14 April 2009Return made up to 27/02/09; full list of members (4 pages)
14 April 2009Director's change of particulars / janez vipotnik / 14/04/2009 (1 page)
14 April 2009Return made up to 27/02/09; full list of members (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (20 pages)
29 October 2008Full accounts made up to 31 December 2007 (20 pages)
7 March 2008Return made up to 27/02/08; full list of members (4 pages)
7 March 2008Return made up to 27/02/08; full list of members (4 pages)
18 July 2007Full accounts made up to 31 December 2006 (17 pages)
18 July 2007Full accounts made up to 31 December 2006 (17 pages)
14 March 2007Return made up to 27/02/07; full list of members (7 pages)
14 March 2007Return made up to 27/02/07; full list of members (7 pages)
2 November 2006Full accounts made up to 31 December 2005 (14 pages)
2 November 2006Full accounts made up to 31 December 2005 (14 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
21 April 2006Return made up to 27/02/06; full list of members (7 pages)
21 April 2006Return made up to 27/02/06; full list of members (7 pages)
16 May 2005Full accounts made up to 31 December 2004 (14 pages)
16 May 2005Full accounts made up to 31 December 2004 (14 pages)
20 April 2005Return made up to 27/02/05; full list of members (7 pages)
20 April 2005Return made up to 27/02/05; full list of members (7 pages)
15 September 2004Registered office changed on 15/09/04 from: 12 tumblewood road banstead surrey SM7 1DX (1 page)
15 September 2004Registered office changed on 15/09/04 from: 12 tumblewood road banstead surrey SM7 1DX (1 page)
12 August 2004Full accounts made up to 31 December 2003 (19 pages)
12 August 2004Full accounts made up to 31 December 2003 (19 pages)
21 April 2004Registered office changed on 21/04/04 from: redlands coulsdon surrey CR5 2HT (1 page)
21 April 2004Registered office changed on 21/04/04 from: redlands coulsdon surrey CR5 2HT (1 page)
8 March 2004Return made up to 27/02/04; change of members (7 pages)
8 March 2004Return made up to 27/02/04; change of members (7 pages)
12 July 2003Full accounts made up to 31 December 2002 (19 pages)
12 July 2003Full accounts made up to 31 December 2002 (19 pages)
22 March 2003Return made up to 27/02/03; full list of members (7 pages)
22 March 2003Return made up to 27/02/03; full list of members (7 pages)
3 March 2003Nc inc already adjusted 11/04/02 (1 page)
3 March 2003Nc inc already adjusted 11/04/02 (1 page)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 February 2003Ad 28/01/03--------- £ si 320000@1=320000 £ ic 50002/370002 (2 pages)
24 February 2003Ad 28/01/03--------- £ si 320000@1=320000 £ ic 50002/370002 (2 pages)
19 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2002Full accounts made up to 31 December 2001 (16 pages)
8 April 2002Full accounts made up to 31 December 2001 (16 pages)
20 March 2002Return made up to 27/02/02; full list of members (7 pages)
20 March 2002Return made up to 27/02/02; full list of members (7 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
8 June 2001Full accounts made up to 31 December 2000 (15 pages)
8 June 2001Full accounts made up to 31 December 2000 (15 pages)
19 March 2001Return made up to 27/02/01; full list of members (7 pages)
19 March 2001Return made up to 27/02/01; full list of members (7 pages)
26 January 2001Auditor's resignation (1 page)
26 January 2001Auditor's resignation (1 page)
22 June 2000Full accounts made up to 31 December 1999 (14 pages)
22 June 2000Full accounts made up to 31 December 1999 (14 pages)
19 April 2000Return made up to 27/02/00; full list of members (7 pages)
19 April 2000Return made up to 27/02/00; full list of members (7 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
30 December 1999Ad 21/12/99--------- £ si 149998@1=149998 £ ic 50002/200000 (2 pages)
30 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 December 1999Ad 21/12/99--------- £ si 149998@1=149998 £ ic 50002/200000 (2 pages)
30 December 1999Nc inc already adjusted 21/12/99 (2 pages)
30 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 December 1999Nc inc already adjusted 21/12/99 (2 pages)
2 September 1999Company name changed iskra agency LIMITED\certificate issued on 03/09/99 (2 pages)
2 September 1999Company name changed iskra agency LIMITED\certificate issued on 03/09/99 (2 pages)
13 May 1999Full accounts made up to 31 December 1998 (14 pages)
13 May 1999Full accounts made up to 31 December 1998 (14 pages)
27 April 1999Return made up to 27/02/99; no change of members (4 pages)
27 April 1999Return made up to 27/02/99; no change of members (4 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
9 June 1998Full accounts made up to 31 December 1997 (10 pages)
9 June 1998Full accounts made up to 31 December 1997 (10 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
25 September 1997Full accounts made up to 31 December 1996 (13 pages)
25 September 1997Full accounts made up to 31 December 1996 (13 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New secretary appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New secretary appointed (2 pages)
6 March 1997Return made up to 27/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 March 1997Return made up to 27/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1996Full accounts made up to 31 December 1995 (13 pages)
5 November 1996Full accounts made up to 31 December 1995 (13 pages)
9 April 1996Return made up to 27/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1996Return made up to 27/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1995Accounts for a small company made up to 31 December 1994 (12 pages)
22 June 1995Accounts for a small company made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
3 September 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 September 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 March 1992Company name changed\certificate issued on 13/03/92 (2 pages)
13 March 1992Company name changed\certificate issued on 13/03/92 (2 pages)
2 March 1992Incorporation (16 pages)
2 March 1992Incorporation (16 pages)