Company NameSino-Asia Mining And Resources Plc
Company StatusDissolved
Company Number05304297
CategoryPublic Limited Company
Incorporation Date3 December 2004(19 years, 4 months ago)
Dissolution Date1 March 2010 (14 years, 1 month ago)
Previous NamesWaywardhope Limited and Sino-Asia Mining And Resources Limited

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Secretary NameJeffrey Laszlo Karoly
NationalityBritish
StatusClosed
Appointed05 February 2008(3 years, 2 months after company formation)
Appointment Duration2 years (closed 01 March 2010)
RoleFinance Director/ Company Secr
Correspondence Address7 Rue Du General De Gaulle
Tourmignon
59551
France
Director NameMr Adrian William Harvey
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(1 week, 5 days after company formation)
Appointment Duration2 years, 4 months (resigned 03 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Cottages
Mugginton
Ashbourne
DE6 4PL
Director NameKevan Lynton Ashworth
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 20 February 2008)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Bullbeggars Lane
Horsell
Woking
Surrey
GU21 4SQ
Director NameRoger John Barby
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2008)
RoleTrust Administrator
Correspondence Address13 George Road
St Peter Port
Guernsey
GY1 1BD
Director NameAdrian David Ronayne Mohony
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed29 March 2005(3 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2008)
RoleConsultant
Correspondence AddressApt 1604 A Skyland
Gil Puyat Avenue
Makati City
Metro Manila
Foreign
Secretary NameMr Adrian William Harvey
NationalityBritish
StatusResigned
Appointed06 November 2006(1 year, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Cottages
Mugginton
Ashbourne
DE6 4PL
Secretary NameMr Stephen Lewis Goschalk
NationalityBritish
StatusResigned
Appointed02 May 2007(2 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Meadway
London
NW11 7AX
Director NameMr David Connal Cather
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 2009)
RoleCh Engineer
Country of ResidenceEngland
Correspondence AddressKeepers Retreat
6 Mill Close Old Birstall
Leicester
Leicestershire
LE4 4EN
Director NameJeffrey Laszlo Karoly
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 October 2009)
RoleFinance Director/ Company Secr
Correspondence Address7 Rue Du General De Gaulle
Tourmignon
59551
France
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameProfessional Legal Services Limited (Corporation)
StatusResigned
Appointed15 December 2004(1 week, 5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 February 2005)
Correspondence AddressCenturion House
37 Jewry Street
London
EC3N 2ER
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 February 2005(2 months after company formation)
Appointment Duration2 years (resigned 08 March 2007)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered Address45 Moorfields
London
EC2Y 9AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£69,841
Cash£7,494
Current Liabilities£77,335

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

1 March 2010Final Gazette dissolved following liquidation (1 page)
1 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009Return of final meeting in a members' voluntary winding up (3 pages)
1 December 2009Liquidators statement of receipts and payments to 25 November 2009 (5 pages)
1 December 2009Liquidators' statement of receipts and payments to 25 November 2009 (5 pages)
1 December 2009Return of final meeting in a members' voluntary winding up (3 pages)
21 October 2009Termination of appointment of Jeffrey Karoly as a director (1 page)
21 October 2009Termination of appointment of Jeffrey Karoly as a director (1 page)
21 October 2009Termination of appointment of David Cather as a director (2 pages)
21 October 2009Termination of appointment of David Cather as a director (2 pages)
29 August 2009Liquidators' statement of receipts and payments to 27 August 2009 (5 pages)
29 August 2009Liquidators statement of receipts and payments to 27 August 2009 (5 pages)
8 September 2008Declaration of solvency (3 pages)
8 September 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-08-28
(1 page)
8 September 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 September 2008Appointment of a voluntary liquidator (1 page)
8 September 2008Registered office changed on 08/09/2008 from ground floor 11 albemarle street london W1S 4HH (1 page)
8 September 2008Declaration of solvency (3 pages)
8 September 2008Appointment of a voluntary liquidator (1 page)
8 September 2008Registered office changed on 08/09/2008 from ground floor 11 albemarle street london W1S 4HH (1 page)
9 May 2008Appointment terminated director roger barby (1 page)
9 May 2008Appointment Terminated Director adrian ronayne mohony (1 page)
9 May 2008Appointment Terminated Director roger barby (1 page)
9 May 2008Appointment terminated director adrian ronayne mohony (1 page)
14 March 2008Capitals not rolled up (3 pages)
14 March 2008Capitals not rolled up (3 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
6 February 2008New secretary appointed (1 page)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
6 February 2008New secretary appointed (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008Secretary resigned (1 page)
3 February 2008Full accounts made up to 30 June 2007 (18 pages)
3 February 2008Full accounts made up to 30 June 2007 (18 pages)
7 January 2008Return made up to 03/12/07; full list of members (23 pages)
7 January 2008Return made up to 03/12/07; full list of members (23 pages)
6 December 2007Ad 20/08/07-30/11/07 £ si [email protected]=23000 £ ic 1065000/1088000 (2 pages)
6 December 2007Ad 20/08/07-30/11/07 £ si [email protected]=23000 £ ic 1065000/1088000 (2 pages)
4 September 2007Auditor's resignation (1 page)
4 September 2007Auditor's resignation (1 page)
29 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 August 2007Ad 18/07/07--------- £ si [email protected]=805000 £ ic 260000/1065000 (8 pages)
1 August 2007Ad 18/07/07--------- £ si [email protected]=805000 £ ic 260000/1065000 (8 pages)
21 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
25 May 2007New secretary appointed (2 pages)
25 May 2007New secretary appointed (2 pages)
16 May 2007Secretary resigned;director resigned (1 page)
16 May 2007Secretary resigned;director resigned (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007New secretary appointed (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007New secretary appointed (1 page)
15 May 2007Group of companies' accounts made up to 30 June 2006 (20 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007Group of companies' accounts made up to 30 June 2006 (20 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007Director's particulars changed (1 page)
4 January 2007Location of register of members (1 page)
4 January 2007Location of register of members (1 page)
3 January 2007Return made up to 03/12/06; full list of members (14 pages)
3 January 2007Return made up to 03/12/06; full list of members (14 pages)
6 April 2006Ad 06/01/06--------- £ si [email protected]=25000 £ ic 260000/285000 (2 pages)
6 April 2006Ad 06/01/06--------- £ si [email protected]=25000 £ ic 260000/285000 (2 pages)
3 February 2006Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
3 February 2006Group of companies' accounts made up to 30 June 2005 (23 pages)
3 February 2006Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
3 February 2006Group of companies' accounts made up to 30 June 2005 (23 pages)
25 January 2006Registered office changed on 25/01/06 from: ground floor 11 ablemarle street london W1S 4HH (1 page)
25 January 2006Registered office changed on 25/01/06 from: ground floor 11 ablemarle street london W1S 4HH (1 page)
23 January 2006Ad 13/01/06--------- £ si [email protected]=25000 £ ic 235000/260000 (2 pages)
23 January 2006Ad 13/01/06--------- £ si [email protected]=25000 £ ic 235000/260000 (2 pages)
19 December 2005Return made up to 03/12/05; full list of members (16 pages)
19 December 2005Return made up to 03/12/05; full list of members (16 pages)
24 August 2005Registered office changed on 24/08/05 from: ocean house 10-12 little trinity lane london EC4V 2DH (1 page)
24 August 2005Registered office changed on 24/08/05 from: ocean house 10-12 little trinity lane london EC4V 2DH (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
8 March 2005Ad 11/02/05--------- £ si [email protected]=185000 £ ic 50000/235000 (3 pages)
8 March 2005Ad 11/02/05--------- £ si [email protected]=185000 £ ic 50000/235000 (3 pages)
1 March 2005New secretary appointed (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005New secretary appointed (1 page)
20 January 2005Ad 06/01/05--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages)
20 January 2005Ad 06/01/05--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages)
20 January 2005Nc inc already adjusted 15/12/04 (1 page)
20 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 January 2005Nc inc already adjusted 15/12/04 (1 page)
12 January 2005New director appointed (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (1 page)
12 January 2005New director appointed (2 pages)
6 January 2005Certificate of re-registration from Private to Public Limited Company (1 page)
6 January 2005Application for reregistration from private to PLC (1 page)
6 January 2005Memorandum and Articles of Association (47 pages)
6 January 2005Balance Sheet (1 page)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2005Certificate of re-registration from Private to Public Limited Company (1 page)
6 January 2005Auditor's statement (1 page)
6 January 2005Application for reregistration from private to PLC (1 page)
6 January 2005Re-registration of Memorandum and Articles (53 pages)
6 January 2005Declaration on reregistration from private to PLC (1 page)
6 January 2005Memorandum and Articles of Association (47 pages)
6 January 2005Re-registration of Memorandum and Articles (53 pages)
6 January 2005Auditor's statement (1 page)
6 January 2005Declaration on reregistration from private to PLC (1 page)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2005Balance Sheet (1 page)
4 January 2005Registered office changed on 04/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Registered office changed on 04/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005New director appointed (2 pages)
29 December 2004S-div 22/12/04 (1 page)
29 December 2004S-div 22/12/04 (1 page)
24 December 2004Company name changed waywardhope LIMITED\certificate issued on 24/12/04 (3 pages)
24 December 2004Company name changed waywardhope LIMITED\certificate issued on 24/12/04 (3 pages)
3 December 2004Incorporation (14 pages)
3 December 2004Incorporation (14 pages)