Company NameIbis Asset Management Limited
Company StatusDissolved
Company Number05589063
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 6 months ago)
Dissolution Date2 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBosworth Joseph Monck
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2005(2 days after company formation)
Appointment Duration8 years, 8 months (closed 02 July 2014)
RoleAsset Management
Country of ResidenceEngland
Correspondence Address5 Enmore Road
London
SW15 6LL
Director NameEvan R McCordick
Date of BirthJuly 1962 (Born 61 years ago)
NationalityCanadian
StatusClosed
Appointed06 December 2005(1 month, 3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 02 July 2014)
RolePartner
Country of ResidenceUnited States
Correspondence Address1 Iroquois Street
Rye
United States
Secretary NameThrogmorton Secretaries Llp (Corporation)
StatusClosed
Appointed16 July 2007(1 year, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 02 July 2014)
Correspondence Address4th Floor Reading Bridge House
George Street
Reading
Berkshire
RG1 8LS
Director NameLawrence Andre Duprey
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityTrinidadian
StatusResigned
Appointed06 December 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 03 April 2009)
RoleGroup Executive Chairman
Correspondence AddressNo 24 Collens Road
Maraval
Trinidad
West Indies
Director NameSylvia Baldini
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2007(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 April 2009)
RoleCompany Director
Correspondence Address2 Harborage Isle Drive
Ft. Lauterdale
Fl 33316
United States
Director NameThrogmorton Directors Llp (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA
Secretary NameThrogmorton Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address42 Portman Road
Reading
Berkshire
RG30 1EA
Secretary NameThrogmorton UK Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA

Location

Registered AddressResolve Partners Llp
One American Square Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

3k at £1Bosworth Joseph Monck
69.85%
Ordinary B
295 at £1Bosworth Joseph Monck
6.87%
Ordinary A
1000 at £1Cl Financial LTD
23.28%
Ordinary B

Financials

Year2014
Net Worth£2,203,480
Cash£405,469
Current Liabilities£130,596

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 July 2014Final Gazette dissolved following liquidation (1 page)
2 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2014Liquidators' statement of receipts and payments to 24 March 2014 (11 pages)
2 April 2014Return of final meeting in a members' voluntary winding up (11 pages)
2 April 2014Liquidators statement of receipts and payments to 24 March 2014 (11 pages)
16 July 2013Registered office address changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England on 16 July 2013 (2 pages)
15 July 2013Declaration of solvency (5 pages)
15 July 2013Appointment of a voluntary liquidator (1 page)
15 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 November 2012Annual return made up to 11 October 2012 with a full list of shareholders
Statement of capital on 2012-11-14
  • GBP 4,295
(6 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
8 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
2 November 2011Register inspection address has been changed from 42-44 Portman Road Reading Berkshire RG30 1EA England (1 page)
2 November 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
2 November 2011Secretary's details changed for Throgmorton Secretaries Llp on 22 July 2011 (2 pages)
10 June 2011Register inspection address has been changed (1 page)
10 June 2011Registered office address changed from 42-44 Portman Road Reading RG30 1EA on 10 June 2011 (1 page)
13 December 2010Full accounts made up to 31 December 2009 (18 pages)
4 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Division of shares 23/07/2010
(6 pages)
12 August 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 4,295
(4 pages)
14 December 2009Full accounts made up to 31 December 2008 (19 pages)
11 November 2009Director's details changed for Bosworth Monck on 11 October 2009 (2 pages)
11 November 2009Secretary's details changed for Throgmorton Secretaries Llp on 11 October 2009 (2 pages)
11 November 2009Director's details changed for Evan R Mccordick on 11 October 2009 (2 pages)
11 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
28 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 July 2009Gbp ic 1000/295\24/07/09\gbp sr 705@1=705\ (2 pages)
21 April 2009Appointment terminated director sylvia baldini (1 page)
21 April 2009Appointment terminated director lawrence duprey (1 page)
15 December 2008Return made up to 11/10/08; full list of members (5 pages)
12 December 2008Ad 11/10/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
27 October 2008Full accounts made up to 31 December 2007 (19 pages)
1 May 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
28 November 2007Full accounts made up to 31 March 2007 (12 pages)
22 November 2007Return made up to 11/10/07; full list of members (3 pages)
19 November 2007New director appointed (2 pages)
19 November 2007Secretary resigned (1 page)
8 November 2007Registered office changed on 08/11/07 from: 42 portman road reading berkshire RG30 1EA (1 page)
8 November 2007Secretary's particulars changed (1 page)
8 November 2007New secretary appointed (1 page)
5 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (1 page)
21 June 2007Ad 09/06/06--------- £ si 99@1=99 (2 pages)
27 October 2006Return made up to 11/10/06; full list of members (5 pages)
27 April 2006Director resigned (1 page)
19 April 2006New secretary appointed (2 pages)
7 March 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2005Incorporation (35 pages)