Company NameMaelstrom Restaurants Ltd
Company StatusDissolved
Company Number04491212
CategoryPrivate Limited Company
Incorporation Date22 July 2002(21 years, 9 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous NameYakitori Restaurants Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Joseph Ellis
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 26 May 2009)
RoleBar Manager
Correspondence Address127 Dulwich Road
Herne Hill
London
SE24 0NG
Director NameHelen Charlotte Lucy Cardrick
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2002(2 weeks, 5 days after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address214-216 Railton Road
Herne Hill
London
Se24 Ojt
Secretary NameHelen Charlotte Lucy Cardrick
NationalityBritish
StatusResigned
Appointed10 August 2002(2 weeks, 5 days after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2008)
RoleAccountant
Correspondence Address214-216 Railton Road
Herne Hill
London
Se24 Ojt
Director NameSebrina Gibson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address62 Oakley Road
London
N1 3LR
Director NameDiarmuid Byron O`Connor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2002(2 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 23 July 2007)
RoleSculptor Art Director
Correspondence Address31 Mawson Chase
Wimbledon Chase
London
SW20 9PA
Director NameMatthew Wade
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 September 2005)
RoleOperations Director
Correspondence Address60 Summerley Street
Earls Field
London
SW18 4EX
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address214-216 Railton Road Railton Road
Herne Hill
London
SE24 0JT
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Accounts

Latest Accounts26 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 November

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
17 December 2008Application for striking-off (2 pages)
11 December 2008Accounting reference date shortened from 31/12/2008 to 26/11/2008 (1 page)
11 December 2008Total exemption small company accounts made up to 26 November 2008 (1 page)
18 November 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
29 September 2008Secretary's change of particulars / helen cardrick / 01/01/2008 (1 page)
18 September 2008Appointment terminated secretary helen cardrick (1 page)
18 September 2008Director's change of particulars / helen cardrick / 01/01/2008 (1 page)
18 September 2008Director appointed mr joseph ellis (1 page)
18 September 2008Appointment terminated director helen cardrick (1 page)
14 August 2008Registered office changed on 14/08/2008 from 214-216 railton road herne hill london SE24 0JT uk (1 page)
14 August 2008Registered office changed on 14/08/2008 from 214-216 railton road herne hill london SE24 0JT (1 page)
11 August 2008Registered office changed on 11/08/2008 from 54 elfindale road herne hill london SE24 9NW (1 page)
23 July 2008Return made up to 22/07/08; full list of members (4 pages)
23 July 2008Appointment terminated director diarmuid byron o`connor (1 page)
20 December 2007Amended accounts made up to 31 December 2006 (2 pages)
20 December 2007Amended accounts made up to 31 December 2005 (2 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
30 July 2007Return made up to 22/07/07; full list of members (7 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
28 July 2006Return made up to 22/07/06; full list of members (7 pages)
3 October 2005Director resigned (1 page)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
12 July 2005Return made up to 22/07/05; full list of members (7 pages)
11 March 2005Director resigned (1 page)
20 August 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
2 August 2004Return made up to 22/07/04; full list of members (8 pages)
2 August 2004Particulars of contract relating to shares (4 pages)
2 August 2004Ad 01/06/04-20/07/04 £ si 3@1 (2 pages)
19 November 2003New director appointed (2 pages)
18 July 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
6 January 2003Ad 01/01/03--------- £ si 4@1=4 £ ic 198/202 (2 pages)
6 January 2003Ad 22/07/02--------- £ si 96@1=96 £ ic 102/198 (2 pages)
29 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
17 September 2002Ad 09/09/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
27 August 2002New secretary appointed;new director appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002Secretary resigned (1 page)
22 July 2002Incorporation (14 pages)