Sempas
Slovenia
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Director Name | Vladimir Sodin |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Slovene |
Status | Resigned |
Appointed | 03 March 1992(1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 September 1997) |
Role | Managing Director |
Correspondence Address | 6 Wheat Knoll Kenley Surrey CR8 5JT |
Director Name | Mr David Richard Curtis |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(1 day after company formation) |
Appointment Duration | 23 years, 2 months (resigned 06 May 2015) |
Role | Retired Banker |
Country of Residence | England |
Correspondence Address | Affeneys Arkesden Road Clavering Saffron Walden Essex CB11 4QU |
Secretary Name | Vladimir Sodin |
---|---|
Nationality | Slovene |
Status | Resigned |
Appointed | 03 March 1992(1 day after company formation) |
Appointment Duration | 5 years (resigned 31 March 1997) |
Role | Managing Director |
Correspondence Address | 6 Wheat Knoll Kenley Surrey CR8 5JT |
Director Name | Franc Kuhar |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Slovene |
Status | Resigned |
Appointed | 28 October 1994(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1997) |
Role | Regional Manager |
Correspondence Address | Rudija Papeza 30 Kranj 64000 Slovenia |
Director Name | Mr Janez Vipotnik |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Slovene |
Status | Resigned |
Appointed | 01 April 1997(5 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months (resigned 30 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28,Flat 6 Roke Road Kenley Surrey CR8 5DY |
Secretary Name | Mr David Richard Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(5 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 January 2016) |
Role | Banker Retired |
Country of Residence | England |
Correspondence Address | Affeneys Arkesden Road Clavering Saffron Walden Essex CB11 4QU |
Director Name | Ivan Lisjak |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Slovene |
Status | Resigned |
Appointed | 15 August 1997(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 23 February 2010) |
Role | Company Director |
Correspondence Address | Branik 36c Branik 5295 |
Director Name | Aleksander Ravnikar |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Slovene |
Status | Resigned |
Appointed | 15 August 1997(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 July 1999) |
Role | Managing Director |
Correspondence Address | Krasnova 19 Kranj 4000 |
Director Name | Gospa (Mrs.) Natasa Podlipnik |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Slovenian |
Status | Resigned |
Appointed | 10 June 2009(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 September 2016) |
Role | Accountancy |
Country of Residence | Slovenia |
Correspondence Address | 10 Vojkova Solkan 5250 |
Website | letrika.com |
---|
Registered Address | Unit A6 Redlands Coulsdon Surrey CR5 2HT |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
320k at £1 | Letrika Dd 61.54% Zero Coupon Redeemable Preference |
---|---|
200k at £1 | Letrika Dd 38.46% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,788,139 |
Gross Profit | £1,055,353 |
Net Worth | £1,921,701 |
Cash | £92,942 |
Current Liabilities | £4,005,706 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 September 2013 | Delivered 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 2013 | Delivered 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 2002 | Delivered 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 1998 | Delivered 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 |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2016 | Application to strike the company off the register (3 pages) |
12 October 2016 | Application to strike the company off the register (3 pages) |
5 October 2016 | Statement of capital on 5 October 2016
|
5 October 2016 | Statement of capital on 5 October 2016
|
28 September 2016 | Solvency Statement dated 14/09/16 (1 page) |
28 September 2016 | Solvency Statement dated 14/09/16 (1 page) |
28 September 2016 | Statement by Directors (1 page) |
28 September 2016 | Statement by Directors (1 page) |
28 September 2016 | Resolutions
|
26 September 2016 | Termination of appointment of Natasa Podlipnik as a director on 18 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Natasa Podlipnik as a director on 18 September 2016 (1 page) |
6 July 2016 | Statement of capital on 24 February 2016
|
6 July 2016 | Statement of capital on 24 February 2016
|
27 June 2016 | Satisfaction of charge 026928590004 in full (1 page) |
27 June 2016 | Satisfaction of charge 2 in full (1 page) |
27 June 2016 | Satisfaction of charge 026928590004 in full (1 page) |
27 June 2016 | Satisfaction of charge 2 in full (1 page) |
27 June 2016 | Satisfaction of charge 026928590003 in full (1 page) |
27 June 2016 | Satisfaction of charge 026928590003 in full (1 page) |
22 June 2016 | Register(s) moved to registered inspection location C/O Tanja Martin 2 Central Park Drive Rugby Warwickshire CV23 0WE (1 page) |
22 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Register(s) moved to registered inspection location C/O Tanja Martin 2 Central Park Drive Rugby Warwickshire CV23 0WE (1 page) |
22 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
21 June 2016 | Register inspection address has been changed to C/O Tanja Martin 2 Central Park Drive Rugby Warwickshire CV23 0WE (1 page) |
21 June 2016 | Register inspection address has been changed to C/O Tanja Martin 2 Central Park Drive Rugby Warwickshire CV23 0WE (1 page) |
21 March 2016 | Full accounts made up to 31 December 2015 (22 pages) |
21 March 2016 | Full accounts made up to 31 December 2015 (22 pages) |
1 January 2016 | Termination of appointment of David Richard Curtis as a secretary on 1 January 2016 (1 page) |
1 January 2016 | Termination of appointment of David Richard Curtis as a secretary on 1 January 2016 (1 page) |
1 January 2016 | Termination of appointment of David Richard Curtis as a secretary on 1 January 2016 (1 page) |
30 December 2015 | Termination of appointment of Janez Vipotnik as a director on 30 December 2015 (1 page) |
30 December 2015 | Termination of appointment of Janez Vipotnik as a director on 30 December 2015 (1 page) |
4 June 2015 | Termination of appointment of David Richard Curtis as a director on 6 May 2015 (1 page) |
4 June 2015 | Termination of appointment of David Richard Curtis as a director on 6 May 2015 (1 page) |
4 June 2015 | Termination of appointment of David Richard Curtis as a director on 6 May 2015 (1 page) |
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Director's details changed for Gospod (Mr.) Bojan Konic on 1 January 2011 (2 pages) |
15 April 2015 | Director's details changed for Gospod (Mr.) Bojan Konic on 1 January 2011 (2 pages) |
15 April 2015 | Director's details changed for Gospod (Mr.) Bojan Konic on 1 January 2011 (2 pages) |
26 March 2015 | Full accounts made up to 31 December 2014 (21 pages) |
26 March 2015 | Full accounts made up to 31 December 2014 (21 pages) |
24 March 2015 | Company name changed letrika uk LIMITED\certificate issued on 24/03/15
|
24 March 2015 | Company name changed letrika uk LIMITED\certificate issued on 24/03/15
|
15 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
19 September 2013 | Registration of charge 026928590004 (10 pages) |
19 September 2013 | Registration of charge 026928590003 (26 pages) |
19 September 2013 | Registration of charge 026928590004 (10 pages) |
19 September 2013 | Registration of charge 026928590003 (26 pages) |
31 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
31 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
1 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (8 pages) |
1 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (8 pages) |
21 August 2012 | Company name changed iskra uk LIMITED\certificate issued on 21/08/12
|
21 August 2012 | Company name changed iskra uk LIMITED\certificate issued on 21/08/12
|
21 August 2012 | Change of name notice (2 pages) |
21 August 2012 | Change of name notice (2 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (8 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (8 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
13 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (8 pages) |
13 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (8 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
25 March 2010 | Director's details changed for Janez Vipotnik on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Mr David Richard Curtis on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Janez Vipotnik on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Gospa (Mrs.) Natasa Podlipnik on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Gospa (Mrs.) Natasa Podlipnik on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr David Richard Curtis on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Gospot Bojan Konic on 23 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Gospot Bojan Konic on 23 February 2010 (2 pages) |
17 March 2010 | Termination of appointment of Ivan Lisjak as a director (1 page) |
17 March 2010 | Termination of appointment of Ivan Lisjak as a director (1 page) |
17 March 2010 | Appointment of Gospot Bojan Konic as a director (2 pages) |
17 March 2010 | Appointment of Gospot Bojan Konic as a director (2 pages) |
13 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
13 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
1 July 2009 | Director appointed gospa (mrs.) natasa podlipnik (1 page) |
1 July 2009 | Director appointed gospa (mrs.) natasa podlipnik (1 page) |
14 April 2009 | Director's change of particulars / janez vipotnik / 14/04/2009 (1 page) |
14 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
14 April 2009 | Director's change of particulars / janez vipotnik / 14/04/2009 (1 page) |
14 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
7 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
18 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
18 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
14 March 2007 | Return made up to 27/02/07; full list of members (7 pages) |
14 March 2007 | Return made up to 27/02/07; full list of members (7 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2006 | Return made up to 27/02/06; full list of members (7 pages) |
21 April 2006 | Return made up to 27/02/06; full list of members (7 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
20 April 2005 | Return made up to 27/02/05; full list of members (7 pages) |
20 April 2005 | Return made up to 27/02/05; full list of members (7 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: 12 tumblewood road banstead surrey SM7 1DX (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: 12 tumblewood road banstead surrey SM7 1DX (1 page) |
12 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: redlands coulsdon surrey CR5 2HT (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: redlands coulsdon surrey CR5 2HT (1 page) |
8 March 2004 | Return made up to 27/02/04; change of members (7 pages) |
8 March 2004 | Return made up to 27/02/04; change of members (7 pages) |
12 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
12 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
22 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
22 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
3 March 2003 | Nc inc already adjusted 11/04/02 (1 page) |
3 March 2003 | Nc inc already adjusted 11/04/02 (1 page) |
26 February 2003 | Resolutions
|
26 February 2003 | Resolutions
|
24 February 2003 | Ad 28/01/03--------- £ si 320000@1=320000 £ ic 50002/370002 (2 pages) |
24 February 2003 | Ad 28/01/03--------- £ si 320000@1=320000 £ ic 50002/370002 (2 pages) |
19 April 2002 | Resolutions
|
19 April 2002 | Resolutions
|
8 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
8 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
20 March 2002 | Return made up to 27/02/02; full list of members (7 pages) |
20 March 2002 | Return made up to 27/02/02; full list of members (7 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
19 March 2001 | Return made up to 27/02/01; full list of members (7 pages) |
19 March 2001 | Return made up to 27/02/01; full list of members (7 pages) |
26 January 2001 | Auditor's resignation (1 page) |
26 January 2001 | Auditor's resignation (1 page) |
22 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
22 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
19 April 2000 | Return made up to 27/02/00; full list of members (7 pages) |
19 April 2000 | Return made up to 27/02/00; full list of members (7 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
30 December 1999 | Ad 21/12/99--------- £ si 149998@1=149998 £ ic 50002/200000 (2 pages) |
30 December 1999 | Resolutions
|
30 December 1999 | Ad 21/12/99--------- £ si 149998@1=149998 £ ic 50002/200000 (2 pages) |
30 December 1999 | Nc inc already adjusted 21/12/99 (2 pages) |
30 December 1999 | Resolutions
|
30 December 1999 | Nc inc already adjusted 21/12/99 (2 pages) |
2 September 1999 | Company name changed iskra agency LIMITED\certificate issued on 03/09/99 (2 pages) |
2 September 1999 | Company name changed iskra agency LIMITED\certificate issued on 03/09/99 (2 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
27 April 1999 | Return made up to 27/02/99; no change of members (4 pages) |
27 April 1999 | Return made up to 27/02/99; no change of members (4 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New secretary appointed (2 pages) |
6 March 1997 | Return made up to 27/02/97; no change of members
|
6 March 1997 | Return made up to 27/02/97; no change of members
|
5 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
9 April 1996 | Return made up to 27/02/96; full list of members
|
9 April 1996 | Return made up to 27/02/96; full list of members
|
22 June 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
22 June 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
3 September 1992 | Resolutions
|
3 September 1992 | Resolutions
|
13 March 1992 | Company name changed\certificate issued on 13/03/92 (2 pages) |
13 March 1992 | Company name changed\certificate issued on 13/03/92 (2 pages) |
2 March 1992 | Incorporation (16 pages) |
2 March 1992 | Incorporation (16 pages) |