Company NameHYKE Computing Services Ltd
Company StatusDissolved
Company Number04654984
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 3 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr Souren Asaturyan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Hunters Hill
Ruislip
Middlesex
HA4 9HP
Secretary NameHamazasp Asaturyan
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Hunters Hill
Ruislip
Middlesex
HA4 9HP

Contact

Websitehykecs.co.uk
Telephone020 85784511
Telephone regionLondon

Location

Registered AddressBelmont Third Floor
Belmont Road
Uxbridge
Middlesex
UB8 1HE
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham

Shareholders

10k at £1Dr Souren Asaturyan
83.33%
Ordinary
1000 at £1Dr Souren Asaturyan
8.33%
Subscriber
1000 at £1Mr Hamazasp Asaturyan
8.33%
Subscriber

Financials

Year2014
Net Worth£11,545
Cash£46

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

11 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2023First Gazette notice for voluntary strike-off (1 page)
17 January 2023Application to strike the company off the register (1 page)
26 April 2022Termination of appointment of Hamazasp Asaturyan as a secretary on 13 April 2022 (1 page)
22 April 2022Directors' register information at 22 April 2022 on withdrawal from the public register (1 page)
22 April 2022Elect to keep the directors' register information on the public register (1 page)
22 April 2022Withdrawal of the directors' register information from the public register (1 page)
22 April 2022Registered office address changed from Rockware Business Centre 5 Rockware Avenue Greenford Middlesex UB6 0AA to Belmont Third Floor Belmont Road Uxbridge Middlesex UB8 1HE on 22 April 2022 (1 page)
14 March 2022Micro company accounts made up to 28 February 2022 (3 pages)
8 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
27 May 2021Micro company accounts made up to 28 February 2021 (3 pages)
16 March 2021Micro company accounts made up to 28 February 2020 (3 pages)
16 March 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
23 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
23 November 2019Micro company accounts made up to 28 February 2019 (8 pages)
10 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
25 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
25 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
26 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
26 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
12 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
12 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
19 November 2016Micro company accounts made up to 28 February 2016 (4 pages)
19 November 2016Micro company accounts made up to 28 February 2016 (4 pages)
28 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 12,000
(5 pages)
28 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 12,000
(5 pages)
14 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
14 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 12,000
(5 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 12,000
(5 pages)
2 March 2015Registered office address changed from Unit 8a Rockware Business Centre Rockware Avenue Greenford Middlesex UB6 0AA to Rockware Business Centre 5 Rockware Avenue Greenford Middlesex UB6 0AA on 2 March 2015 (1 page)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 12,000
(5 pages)
2 March 2015Registered office address changed from Unit 8a Rockware Business Centre Rockware Avenue Greenford Middlesex UB6 0AA to Rockware Business Centre 5 Rockware Avenue Greenford Middlesex UB6 0AA on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Unit 8a Rockware Business Centre Rockware Avenue Greenford Middlesex UB6 0AA to Rockware Business Centre 5 Rockware Avenue Greenford Middlesex UB6 0AA on 2 March 2015 (1 page)
22 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
22 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
20 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 12,000
(5 pages)
20 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 12,000
(5 pages)
20 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 12,000
(5 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
4 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
4 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
4 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
4 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
2 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
21 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
21 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
28 February 2010Director's details changed for Dr Souren Asaturyan on 28 February 2010 (2 pages)
28 February 2010Director's details changed for Dr Souren Asaturyan on 28 February 2010 (2 pages)
28 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
28 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
15 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
15 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
2 March 2009Return made up to 03/02/09; full list of members (4 pages)
2 March 2009Return made up to 03/02/09; full list of members (4 pages)
21 January 2009Capitals not rolled up (2 pages)
21 January 2009Particulars of contract relating to shares (2 pages)
21 January 2009Capitals not rolled up (2 pages)
21 January 2009Particulars of contract relating to shares (2 pages)
19 December 2008Gbp nc 2000/12000\07/01/08 (2 pages)
19 December 2008Gbp nc 2000/12000\07/01/08 (2 pages)
12 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
12 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
29 February 2008Return made up to 03/02/08; full list of members (3 pages)
29 February 2008Return made up to 03/02/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Return made up to 03/02/07; full list of members (2 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Secretary's particulars changed (1 page)
20 February 2007Secretary's particulars changed (1 page)
20 February 2007Registered office changed on 20/02/07 from: rockware business centre 5 rockware avenue greenford middlesex UB6 0AA (1 page)
20 February 2007Registered office changed on 20/02/07 from: rockware business centre 5 rockware avenue greenford middlesex UB6 0AA (1 page)
20 February 2007Return made up to 03/02/07; full list of members (2 pages)
15 January 2007Registered office changed on 15/01/07 from: empire house empire way wembley middlesex HA9 0EW (1 page)
15 January 2007Registered office changed on 15/01/07 from: empire house empire way wembley middlesex HA9 0EW (1 page)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (1 page)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (1 page)
28 April 2006Return made up to 03/02/06; full list of members (6 pages)
28 April 2006Return made up to 03/02/06; full list of members (6 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (1 page)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (1 page)
3 March 2005Return made up to 03/02/05; full list of members (6 pages)
3 March 2005Return made up to 03/02/05; full list of members (6 pages)
8 December 2004Total exemption small company accounts made up to 29 February 2004 (1 page)
8 December 2004Total exemption small company accounts made up to 29 February 2004 (1 page)
15 October 2004Secretary's particulars changed (1 page)
15 October 2004Secretary's particulars changed (1 page)
15 October 2004Director's particulars changed (1 page)
15 October 2004Director's particulars changed (1 page)
5 March 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2003Incorporation (32 pages)
3 February 2003Incorporation (32 pages)