Company NameZentrale Integrators Limited
Company StatusDissolved
Company Number02860707
CategoryPrivate Limited Company
Incorporation Date8 October 1993(30 years, 6 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Marie-Noelle Kurt-Elli
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1993(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address49 Assembly Street
Edinburgh
EH6 7BQ
Scotland
Secretary NameMrs Marie-Noelle Kurt-Elli
NationalityBritish
StatusClosed
Appointed08 October 1993(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address49 Assembly Street
Edinburgh
EH6 7BQ
Scotland
Director NameMr Mustafa Demiray Kurt-Elli
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2009(15 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 26 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Assembly Street
Edinburgh
EH6 7BQ
Scotland
Director NameDr Aydin Kurt-Elli
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haining
Ormiston Hall
Ormiston
East Lothian
EH35 5NJ
Scotland
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed08 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
5 March 2012Application to strike the company off the register (3 pages)
5 March 2012Application to strike the company off the register (3 pages)
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders
Statement of capital on 2011-10-05
  • GBP 100
(5 pages)
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders
Statement of capital on 2011-10-05
  • GBP 100
(5 pages)
19 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Marie-Noelle Kurt-Elli on 28 September 2010 (2 pages)
4 October 2010Director's details changed for Marie-Noelle Kurt-Elli on 28 September 2010 (2 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 February 2009Appointment Terminated Director aydin kurt-elli (1 page)
12 February 2009Appointment terminated director aydin kurt-elli (1 page)
12 February 2009Return made up to 29/09/08; full list of members (4 pages)
12 February 2009Return made up to 29/09/08; full list of members (4 pages)
9 February 2009Director appointed mr mustafa demiray kurt-elli (2 pages)
9 February 2009Director appointed mr mustafa demiray kurt-elli (2 pages)
4 August 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 August 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 December 2007Return made up to 29/09/07; no change of members (7 pages)
7 December 2007Return made up to 29/09/07; no change of members (7 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
31 October 2006Return made up to 29/09/06; full list of members (8 pages)
31 October 2006Return made up to 29/09/06; full list of members (8 pages)
8 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
8 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
25 October 2005Return made up to 29/09/05; full list of members (8 pages)
25 October 2005Return made up to 29/09/05; full list of members (8 pages)
30 June 2005Particulars of mortgage/charge (4 pages)
30 June 2005Particulars of mortgage/charge (4 pages)
8 June 2005Declaration of satisfaction of mortgage/charge (1 page)
8 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 October 2004Return made up to 29/09/04; full list of members (8 pages)
20 October 2004Return made up to 29/09/04; full list of members (8 pages)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
29 June 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
29 June 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
22 April 2004Registered office changed on 22/04/04 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
22 April 2004Registered office changed on 22/04/04 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
10 December 2003Return made up to 29/09/03; full list of members (8 pages)
10 December 2003Return made up to 29/09/03; full list of members (8 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
25 October 2002Return made up to 29/09/02; full list of members
  • 363(287) ‐ Registered office changed on 25/10/02
(8 pages)
25 October 2002Return made up to 29/09/02; full list of members (8 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
13 March 2002Registered office changed on 13/03/02 from: 1 dalyell road clapham london SW9 9SD (1 page)
13 March 2002Registered office changed on 13/03/02 from: 1 dalyell road clapham london SW9 9SD (1 page)
22 January 2002Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2002Return made up to 29/09/01; full list of members (7 pages)
10 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
10 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
21 March 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
21 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 October 1999Return made up to 29/09/99; full list of members (7 pages)
4 October 1999Return made up to 29/09/99; full list of members (7 pages)
28 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 March 1999Registered office changed on 05/03/99 from: 21 st andrews crescent cardiff CF2 3DB (1 page)
5 March 1999Registered office changed on 05/03/99 from: 21 st andrews crescent cardiff CF2 3DB (1 page)
8 January 1999Accounts for a small company made up to 31 March 1997 (6 pages)
8 January 1999Accounts for a small company made up to 31 March 1997 (6 pages)
26 October 1998Return made up to 08/10/98; no change of members (4 pages)
26 October 1998Return made up to 08/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 February 1998Return made up to 08/10/97; full list of members (6 pages)
27 February 1998Return made up to 08/10/97; full list of members (6 pages)
20 March 1997Accounts for a small company made up to 31 March 1996 (6 pages)
20 March 1997Accounts for a small company made up to 31 March 1996 (6 pages)
15 January 1997Return made up to 08/10/96; no change of members (4 pages)
15 January 1997Return made up to 08/10/96; no change of members (4 pages)
2 March 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 March 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 February 1996Return made up to 08/10/95; no change of members (4 pages)
5 February 1996Return made up to 08/10/95; no change of members (4 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
25 July 1995Particulars of mortgage/charge (6 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
8 October 1993Incorporation (15 pages)
8 October 1993Incorporation (15 pages)