Company NameAtlantic Link Hedge Fund Services Limited
Company StatusDissolved
Company Number05274161
CategoryPrivate Limited Company
Incorporation Date1 November 2004(19 years, 6 months ago)
Dissolution Date20 April 2010 (14 years ago)
Previous NameShelfco 12 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gerard Buggy
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 20 April 2010)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressCamla
56 Camden Park Road
Chislehurst
Kent
BR7 5HF
Director NameMr Gerard Anthony Charles Kenny
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed08 May 2007(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 20 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Prince Consort Drive
Chislehurst
Kent
BR7 5SB
Director NameMr Simon Luhr
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 20 April 2010)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressWestbourne House Westbourne Villas
Hove
East Sussex
BN3 4GG
Director NameMr Mark Harley Standish
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 20 April 2010)
RoleConsultant
Correspondence Address4 Giles Cottages
Ongar Road
Stondon Massey
Essex
CM15 0DZ
Director NameEric Jay Werner
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 20 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
94 New Cavendish Street
London
W1W 6XL
Director Name2020 Secretarial Limited (Corporation)
StatusClosed
Appointed01 November 2004(same day as company formation)
Correspondence Address2002 Chartered Accountants
1 St Andrews Hill
London
EC4V 5BY
Secretary Name2020Ca Limited (Corporation)
StatusClosed
Appointed01 November 2004(same day as company formation)
Correspondence Address1 St Andrew's Hill
London
EC4V 5BY

Location

Registered AddressC/O 2020 Chartered Accountants
1 St Andrew`S Hill
London
EC4V 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
4 November 2008Return made up to 01/11/08; full list of members (5 pages)
4 November 2008Return made up to 01/11/08; full list of members (5 pages)
23 October 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
23 October 2008Accounts made up to 30 November 2007 (5 pages)
28 March 2008Director appointed eric jay werner (2 pages)
28 March 2008Return made up to 01/11/07; full list of members (8 pages)
28 March 2008Director appointed eric jay werner (2 pages)
28 March 2008Return made up to 01/11/07; full list of members (8 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
17 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
17 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
5 April 2007Memorandum and Articles of Association (16 pages)
5 April 2007Memorandum and Articles of Association (16 pages)
23 March 2007Company name changed shelfco 12 LIMITED\certificate issued on 23/03/07 (2 pages)
23 March 2007Company name changed shelfco 12 LIMITED\certificate issued on 23/03/07 (2 pages)
21 November 2006Return made up to 01/11/06; full list of members (2 pages)
21 November 2006Return made up to 01/11/06; full list of members (2 pages)
24 August 2006Accounts made up to 30 November 2005 (5 pages)
24 August 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
22 December 2005Return made up to 01/11/05; full list of members (2 pages)
22 December 2005Return made up to 01/11/05; full list of members (2 pages)
1 November 2004Incorporation (12 pages)
1 November 2004Incorporation (12 pages)