Company NameKinway (U.K.) Limited
Company StatusDissolved
Company Number01188229
CategoryPrivate Limited Company
Incorporation Date23 October 1974(49 years, 6 months ago)
Dissolution Date13 February 2024 (2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAndy Yuk Ki Ko
Date of BirthApril 1972 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed20 June 2001(26 years, 8 months after company formation)
Appointment Duration22 years, 8 months (closed 13 February 2024)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressMongkok Commercial Centre 19th Floor
16 Argyle Street
Kowloon
Hong Kong
Director NameMrs Kar Ning Ko
Date of BirthAugust 1931 (Born 92 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 October 1991(17 years after company formation)
Appointment Duration19 years, 1 month (resigned 27 November 2010)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressMongkok Commercial Centre
19th Floor 16 Argyle Street
Kowloon
Hong Kong
Director NameMr Man Yuen Ko
Date of BirthDecember 1929 (Born 94 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 October 1991(17 years after company formation)
Appointment Duration28 years, 4 months (resigned 04 March 2020)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressMongkok Commercial Centre
19th Floor 16 Argyle Street
Kowloon
Hong Kong
Secretary NameMr Johnny Wai Chun Wong
NationalityBritish
StatusResigned
Appointed21 October 1991(17 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address11 Laurel Gardens
Mill Hill
London
NW7 3HA
Secretary NameRosa Lai
NationalityBritish
StatusResigned
Appointed01 September 1993(18 years, 10 months after company formation)
Appointment Duration27 years, 1 month (resigned 05 October 2020)
RoleCompany Director
Correspondence AddressFlat 13e
Loong Shan Mansion
Taikoo Shing
Hongkong

Location

Registered Address24 Old Bond Street
London
W1S 4AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Kinway Garments LTD
99.98%
Ordinary
2 at £1Man Yuen Ko
0.02%
Ordinary

Financials

Year2014
Net Worth£520,327
Cash£16,913
Current Liabilities£14,741

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

28 July 2004Delivered 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

Filing History

13 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2023First Gazette notice for voluntary strike-off (1 page)
21 November 2023Application to strike the company off the register (3 pages)
4 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
4 August 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
30 November 2022Second filing for the notification of Andy Yuk Ki Ko as a person with significant control (5 pages)
8 November 2022Director's details changed for Andy Yuk Ki Ko on 30 September 2022 (2 pages)
8 November 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
9 November 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
21 October 2021Appointment of Andy Yuk Ki Ko as a director on 20 June 2001 (2 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
13 November 2020Cessation of Man Yuen Ko as a person with significant control on 4 March 2020 (1 page)
13 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
13 November 2020Notification of Yuk Ki Andy Ko as a person with significant control on 4 March 2020
  • ANNOTATION Clarification a second filed PSC01 was registered on 30/11/2022.
(3 pages)
11 November 2020Termination of appointment of Rosa Lai as a secretary on 5 October 2020 (1 page)
3 September 2020Registered 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 2020Termination of appointment of Man Yuen Ko as a director on 4 March 2020 (1 page)
20 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 October 2017Director's details changed for Yuk Ki Andy Ko on 19 October 2017 (2 pages)
26 October 2017Director's details changed for Yuk Ki Andy Ko on 19 October 2017 (2 pages)
26 October 2017Director's details changed for Mr Man Yuen Ko on 19 October 2017 (2 pages)
26 October 2017Director's details changed for Mr Man Yuen Ko on 19 October 2017 (2 pages)
20 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
20 October 2017Notification of Man Yuen Ko as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Notification of Man Yuen Ko as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Cessation of Kinway Garments Limited as a person with significant control on 6 April 2016 (1 page)
20 October 2017Cessation of Kinway Garments Limited as a person with significant control on 6 April 2016 (1 page)
20 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 10,000
(5 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 10,000
(5 pages)
17 October 2014Registered 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 2014Registered 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 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10,000
(5 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10,000
(5 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 10,000
(5 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 10,000
(5 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
25 October 2012Termination of appointment of Kar Ko as a director (1 page)
25 October 2012Termination of appointment of Kar Ko as a director (1 page)
30 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2009Director's details changed for Mrs Kar Ning Ko on 18 November 2009 (2 pages)
7 December 2009Director's details changed for Mr Man Yuen Ko on 18 November 2009 (2 pages)
7 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Yuk Ki Andy Ko on 18 November 2009 (2 pages)
7 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Yuk Ki Andy Ko on 18 November 2009 (2 pages)
7 December 2009Director's details changed for Mr Man Yuen Ko on 18 November 2009 (2 pages)
7 December 2009Director's details changed for Mrs Kar Ning Ko on 18 November 2009 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 October 2008Return made up to 21/10/08; full list of members (4 pages)
24 October 2008Return made up to 21/10/08; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 November 2007Return made up to 21/10/07; no change of members (7 pages)
6 November 2007Return made up to 21/10/07; no change of members (7 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 November 2006Return made up to 21/10/06; full list of members (7 pages)
17 November 2006Return made up to 21/10/06; full list of members (7 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 November 2005Return made up to 21/10/05; full list of members (7 pages)
3 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
3 November 2005Return made up to 21/10/05; full list of members (7 pages)
3 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
10 February 2005Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BU (1 page)
10 February 2005Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BU (1 page)
22 October 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
19 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
19 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
13 November 2003Return made up to 21/10/03; full list of members (7 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
13 November 2003Return made up to 21/10/03; full list of members (7 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
7 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
7 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
24 October 2002Return made up to 21/10/02; full list of members (7 pages)
24 October 2002Return made up to 21/10/02; full list of members (7 pages)
30 October 2001Return made up to 21/10/01; full list of members (7 pages)
30 October 2001Return made up to 21/10/01; full list of members (7 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
26 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 November 2000Return made up to 21/10/00; full list of members (7 pages)
6 November 2000Return made up to 21/10/00; full list of members (7 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 November 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
17 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 January 1999Return made up to 21/10/98; no change of members (4 pages)
7 January 1999Return made up to 21/10/98; no change of members (4 pages)
28 October 1997Return made up to 21/10/97; no change of members (4 pages)
28 October 1997Return made up to 21/10/97; no change of members (4 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
5 November 1996Return made up to 21/10/96; full list of members (6 pages)
5 November 1996Return made up to 21/10/96; full list of members (6 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
9 November 1995Return made up to 21/10/95; no change of members (4 pages)
9 November 1995Return made up to 21/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
23 October 1974Incorporation (16 pages)
23 October 1974Incorporation (16 pages)