Company NameStandish Mellon Asset Management Company Limited
Company StatusDissolved
Company Number05158127
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)
Dissolution Date16 January 2009 (15 years, 3 months ago)
Previous NameIbis (888) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAlex Brian Over
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2004(3 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 16 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Brackens
Chelsfield
Kent
BR6 6JH
Director NameJames Desmond Macintyre
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed13 May 2005(10 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 16 January 2009)
RoleChief Operating Officer
Correspondence AddressBraywick Cottage
Hibbert Road
Maidenhead
Berkshire
SL6 1UT
Director NameJeremy Bassil
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(3 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 May 2005)
RoleLawyer
Correspondence Address16 Popular Road
Shalford
Guildford
Surrey
GU4 8DJ
Secretary NameJeremy Bassil
NationalityBritish
StatusResigned
Appointed29 September 2004(3 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 May 2005)
RoleLawyer
Correspondence Address16 Popular Road
Shalford
Guildford
Surrey
GU4 8DJ
Secretary NameJenny Striker
NationalityBritish
StatusResigned
Appointed20 May 2005(11 months after company formation)
Appointment Duration2 months (resigned 22 July 2005)
RoleSecretary
Correspondence Address21a Lawrie Park Road
London
SE26 6DP
Secretary NameJeremy Bassil
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(1 year, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 30 November 2005)
RoleLawyer
Correspondence Address16 Popular Road
Shalford
Guildford
Surrey
GU4 8DJ
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered AddressBegbies Traynor Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2008Return of final meeting in a members' voluntary winding up (3 pages)
30 April 2008Liquidators statement of receipts and payments to 28 September 2008 (5 pages)
20 April 2007Registered office changed on 20/04/07 from: mellon financial centre 160 queen victoria street london EC4V 4LA (1 page)
18 April 2007Appointment of a voluntary liquidator (1 page)
18 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 April 2007Declaration of solvency (5 pages)
26 June 2006Return made up to 21/06/06; full list of members (2 pages)
26 June 2006Secretary resigned (1 page)
12 May 2006Full accounts made up to 31 December 2005 (12 pages)
25 April 2006Resolutions
  • RES13 ‐ App of kpmg as auditors 10/04/06
(1 page)
8 August 2005New secretary appointed (1 page)
25 July 2005Secretary resigned (1 page)
6 July 2005Return made up to 21/06/05; full list of members (2 pages)
1 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 May 2005New director appointed (1 page)
25 May 2005New secretary appointed (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Secretary resigned (1 page)
20 May 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
29 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2005Memorandum and Articles of Association (25 pages)
21 March 2005£ nc 1000/451000 21/03/05 (1 page)
21 March 2005Ad 21/03/05--------- £ si 450000@1=450000 £ ic 1/450001 (1 page)
21 January 2005New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Registered office changed on 26/10/04 from: 2 serjeants inn london EC4Y 1LT (1 page)
26 October 2004New secretary appointed (2 pages)
21 June 2004Incorporation (39 pages)