Company NameExtent Technologies UK Limited
Company StatusDissolved
Company Number04139194
CategoryPrivate Limited Company
Incorporation Date11 January 2001(23 years, 3 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)
Previous NamePinco 1566 Limited

Business Activity

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

Directors

Director NameJonathan Garint
Date of BirthJune 1971 (Born 52 years ago)
NationalityIsraeli
StatusClosed
Appointed02 February 2001(3 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (closed 29 June 2004)
RoleChief Executive Officer
Correspondence Address2542 Brenton Point Drive
Reston
Virginia
20191-4383
Irish
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed15 May 2001(4 months after company formation)
Appointment Duration3 years, 1 month (closed 29 June 2004)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameYaron Hermeche
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIsraeli
StatusResigned
Appointed02 February 2001(3 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 27 May 2002)
RoleFinance Director
Correspondence Address1 Saleet Street
Lehavim
Israel
Secretary NameYaron Hermeche
NationalityIsraeli
StatusResigned
Appointed02 February 2001(3 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 27 May 2002)
RoleFinance Director
Correspondence Address1 Saleet Street
Lehavim
Israel
Director NameWilliam MacDonald
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(2 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 May 2001)
RoleManaging Director
Correspondence AddressBroadbridges
The Avenue Compton
Guildford
Surrey
GU3 1JN
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
17 May 2003Secretary's particulars changed (1 page)
22 January 2003Return made up to 11/01/03; full list of members (6 pages)
25 July 2002Secretary resigned;director resigned (1 page)
22 February 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 June 2001Registered office changed on 19/06/01 from: 1 farnham road guildford surrey GU2 4RG (1 page)
19 June 2001Director resigned (1 page)
19 June 2001New secretary appointed (2 pages)
27 April 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
13 April 2001New director appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001New secretary appointed;new director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001Secretary resigned (1 page)
23 February 2001Registered office changed on 23/02/01 from: 1 park row leeds LS1 5AB (1 page)
6 February 2001Company name changed pinco 1566 LIMITED\certificate issued on 06/02/01 (3 pages)
11 January 2001Incorporation (14 pages)