Company NameHK Solutions Limited
DirectorAlexander Kaye
Company StatusDissolved
Company Number01615036
CategoryPrivate Limited Company
Incorporation Date18 February 1982(42 years, 2 months ago)
Previous NameSynergix Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alexander Kaye
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1994(12 years, 1 month after company formation)
Appointment Duration30 years
RoleConsulting Engineer
Correspondence AddressArcadia The Street
Charmouth
Dorset
DT6 6PL
Secretary NameJulia Anne Holmes
NationalityBritish
StatusCurrent
Appointed19 April 1996(14 years, 2 months after company formation)
Appointment Duration28 years
RoleAdministration Manager
Correspondence Address6 Knightstone Rise
Bridport
Dorset
DT6 3DR
Director NameMargaret Louise Kaye
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(10 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 June 1995)
RoleCompany Director
Correspondence AddressCatton Hollybush Ride
Finchampstead
Wokingham
Berkshire
RG11 3QR
Director NameNicholas Aleksander Kaye
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(10 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 June 1995)
RoleCompany Director/Computer Consultant
Correspondence AddressCatton Hollybush Ride
Finchampstead
Wokingham
Berkshire
RG11 3QR
Secretary NameMargaret Louise Kaye
NationalityBritish
StatusResigned
Appointed17 May 1992(10 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 June 1995)
RoleCompany Director
Correspondence AddressCatton Hollybush Ride
Finchampstead
Wokingham
Berkshire
RG11 3QR
Director NameMr Michael John Diebel
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(12 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1996)
RoleChartered Accountant
Correspondence Address21 Herontye Drive
East Grinstead
West Sussex
RH19 4LR

Location

Registered AddressCarter Backer Winter & Co
Hill House, Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Financials

Year2014
Net Worth-£180,876
Cash£48,378
Current Liabilities£38,671

Accounts

Latest Accounts6 November 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End06 November

Filing History

8 July 2002Dissolved (1 page)
8 April 2002Liquidators statement of receipts and payments (5 pages)
8 April 2002Return of final meeting in a members' voluntary winding up (3 pages)
6 November 2001Liquidators statement of receipts and payments (5 pages)
30 October 2001Total exemption small company accounts made up to 6 November 2000 (4 pages)
30 October 2001Accounting reference date shortened from 28/02/01 to 06/11/00 (1 page)
24 November 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 November 2000Appointment of a voluntary liquidator (1 page)
14 November 2000Declaration of solvency (3 pages)
16 August 2000Return made up to 17/05/00; full list of members (5 pages)
19 June 2000Secretary's particulars changed (1 page)
31 May 2000Registered office changed on 31/05/00 from: 3 oaklands park wokingham berkshire RG41 2FD (1 page)
5 April 2000Company name changed synergix LIMITED\certificate issued on 05/04/00 (2 pages)
7 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
2 September 1999Ad 28/02/99--------- £ si 566823@1 (2 pages)
27 May 1999Return made up to 17/05/99; no change of members (4 pages)
25 May 1999Accounting reference date extended from 31/08/98 to 28/02/99 (1 page)
10 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 November 1998Ad 30/07/98--------- £ si 1893000@1=1893000 £ ic 355190/2248190 (2 pages)
3 August 1998Accounts for a small company made up to 31 August 1997 (6 pages)
30 May 1998Return made up to 17/05/98; full list of members (6 pages)
19 February 1998Auditor's resignation (1 page)
25 June 1997Full accounts made up to 31 August 1996 (14 pages)
2 June 1997Return made up to 17/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 1996Return made up to 17/05/96; no change of members (4 pages)
30 June 1996Full accounts made up to 31 August 1995 (15 pages)
23 May 1996New secretary appointed (2 pages)
27 March 1996Director resigned (2 pages)
19 December 1995Full accounts made up to 31 August 1994 (16 pages)
13 December 1995Director's particulars changed (2 pages)
29 November 1995New director appointed (2 pages)
4 September 1995Full accounts made up to 31 August 1993 (16 pages)
4 August 1995Return made up to 30/04/95; no change of members (4 pages)