16 Argyle Street
Kowloon
Hong Kong
Director Name | Mrs Kar Ning Ko |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 October 1991(17 years after company formation) |
Appointment Duration | 19 years, 1 month (resigned 27 November 2010) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Mongkok Commercial Centre 19th Floor 16 Argyle Street Kowloon Hong Kong |
Director Name | Mr Man Yuen Ko |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 October 1991(17 years after company formation) |
Appointment Duration | 28 years, 4 months (resigned 04 March 2020) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Mongkok Commercial Centre 19th Floor 16 Argyle Street Kowloon Hong Kong |
Secretary Name | Mr Johnny Wai Chun Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(17 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 11 Laurel Gardens Mill Hill London NW7 3HA |
Secretary Name | Rosa Lai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(18 years, 10 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 05 October 2020) |
Role | Company Director |
Correspondence Address | Flat 13e Loong Shan Mansion Taikoo Shing Hongkong |
Registered Address | 24 Old Bond Street London W1S 4AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Kinway Garments LTD 99.98% Ordinary |
---|---|
2 at £1 | Man Yuen Ko 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £520,327 |
Cash | £16,913 |
Current Liabilities | £14,741 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 July 2004 | Delivered on: 10 August 2004 Persons entitled: Kinway (UK) LTD Classification: Rent deposit deed Secured details: £3,500.00 due or to become due from the company to the chargee. Particulars: The deposit account walking on wood limited being the tenant, for the payment of monies and payable to the landlord under the terms of the lease and any other additional sums paid into the deposit account. See the mortgage charge document for full details. Outstanding |
---|
13 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2023 | Application to strike the company off the register (3 pages) |
4 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
4 August 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
30 November 2022 | Second filing for the notification of Andy Yuk Ki Ko as a person with significant control (5 pages) |
8 November 2022 | Director's details changed for Andy Yuk Ki Ko on 30 September 2022 (2 pages) |
8 November 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
9 November 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
21 October 2021 | Appointment of Andy Yuk Ki Ko as a director on 20 June 2001 (2 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
13 November 2020 | Cessation of Man Yuen Ko as a person with significant control on 4 March 2020 (1 page) |
13 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
13 November 2020 | Notification of Yuk Ki Andy Ko as a person with significant control on 4 March 2020
|
11 November 2020 | Termination of appointment of Rosa Lai as a secretary on 5 October 2020 (1 page) |
3 September 2020 | Registered office address changed from Dashwood House 7th Floor 69 Old Broad Street London EC2M 1QS to 24 Old Bond Street London W1S 4AP on 3 September 2020 (1 page) |
6 April 2020 | Termination of appointment of Man Yuen Ko as a director on 4 March 2020 (1 page) |
20 November 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 October 2017 | Director's details changed for Yuk Ki Andy Ko on 19 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Yuk Ki Andy Ko on 19 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Mr Man Yuen Ko on 19 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Mr Man Yuen Ko on 19 October 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
20 October 2017 | Notification of Man Yuen Ko as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Notification of Man Yuen Ko as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Cessation of Kinway Garments Limited as a person with significant control on 6 April 2016 (1 page) |
20 October 2017 | Cessation of Kinway Garments Limited as a person with significant control on 6 April 2016 (1 page) |
20 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
17 October 2014 | Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 17 October 2014 (1 page) |
17 October 2014 | Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 17 October 2014 (1 page) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Termination of appointment of Kar Ko as a director (1 page) |
25 October 2012 | Termination of appointment of Kar Ko as a director (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2009 | Director's details changed for Mrs Kar Ning Ko on 18 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Man Yuen Ko on 18 November 2009 (2 pages) |
7 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Yuk Ki Andy Ko on 18 November 2009 (2 pages) |
7 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Yuk Ki Andy Ko on 18 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Man Yuen Ko on 18 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Mrs Kar Ning Ko on 18 November 2009 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 November 2007 | Return made up to 21/10/07; no change of members (7 pages) |
6 November 2007 | Return made up to 21/10/07; no change of members (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 November 2006 | Return made up to 21/10/06; full list of members (7 pages) |
17 November 2006 | Return made up to 21/10/06; full list of members (7 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 November 2005 | Return made up to 21/10/05; full list of members (7 pages) |
3 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 November 2005 | Return made up to 21/10/05; full list of members (7 pages) |
3 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BU (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BU (1 page) |
22 October 2004 | Return made up to 21/10/04; full list of members
|
22 October 2004 | Return made up to 21/10/04; full list of members
|
10 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
19 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
19 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
13 November 2003 | Return made up to 21/10/03; full list of members (7 pages) |
13 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
13 November 2003 | Return made up to 21/10/03; full list of members (7 pages) |
13 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
7 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
7 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
24 October 2002 | Return made up to 21/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 21/10/02; full list of members (7 pages) |
30 October 2001 | Return made up to 21/10/01; full list of members (7 pages) |
30 October 2001 | Return made up to 21/10/01; full list of members (7 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
26 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 November 2000 | Return made up to 21/10/00; full list of members (7 pages) |
6 November 2000 | Return made up to 21/10/00; full list of members (7 pages) |
3 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 November 1999 | Return made up to 21/10/99; full list of members
|
3 November 1999 | Return made up to 21/10/99; full list of members
|
17 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 January 1999 | Return made up to 21/10/98; no change of members (4 pages) |
7 January 1999 | Return made up to 21/10/98; no change of members (4 pages) |
28 October 1997 | Return made up to 21/10/97; no change of members (4 pages) |
28 October 1997 | Return made up to 21/10/97; no change of members (4 pages) |
9 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 November 1996 | Return made up to 21/10/96; full list of members (6 pages) |
5 November 1996 | Return made up to 21/10/96; full list of members (6 pages) |
9 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 November 1995 | Return made up to 21/10/95; no change of members (4 pages) |
9 November 1995 | Return made up to 21/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
23 October 1974 | Incorporation (16 pages) |
23 October 1974 | Incorporation (16 pages) |