MEXBILL LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 0RA

Company number 08126829
Status Liquidation
Incorporation Date 2 July 2012
Company Type Private Limited Company
Address MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Liquidators statement of receipts and payments to 4 August 2016; Annual return made up to 2 July 2015 with full list of shareholders Statement of capital on 2015-08-27 GBP 1 ; Registered office address changed from 171 Ballards Lane Finchley London N3 1LP to Mountview Court 1148 High Road Whetstone London N20 0RA on 20 August 2015. The most likely internet sites of MEXBILL LIMITED are www.mexbill.co.uk, and www.mexbill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Mexbill Limited is a Private Limited Company. The company registration number is 08126829. Mexbill Limited has been working since 02 July 2012. The present status of the company is Liquidation. The registered address of Mexbill Limited is Mountview Court 1148 High Road Whetstone London N20 0ra. . KACAR, Elife is a Director of the company. Director HAVADARAGH, Faranak Oni has been resigned. Director KACAR, Omer has been resigned. Director KAHAN, Barbara has been resigned. Director OZBELEK, Malik Taha has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
KACAR, Elife
Appointed Date: 13 November 2013
53 years old

Resigned Directors

Director
HAVADARAGH, Faranak Oni
Resigned: 11 March 2013
Appointed Date: 27 October 2012
49 years old

Director
KACAR, Omer
Resigned: 27 October 2012
Appointed Date: 17 August 2012
50 years old

Director
KAHAN, Barbara
Resigned: 17 August 2012
Appointed Date: 02 July 2012
94 years old

Director
OZBELEK, Malik Taha
Resigned: 13 November 2013
Appointed Date: 11 February 2013
50 years old

MEXBILL LIMITED Events

18 Oct 2016
Liquidators statement of receipts and payments to 4 August 2016
27 Aug 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1

20 Aug 2015
Registered office address changed from 171 Ballards Lane Finchley London N3 1LP to Mountview Court 1148 High Road Whetstone London N20 0RA on 20 August 2015
18 Aug 2015
Statement of affairs with form 4.19
18 Aug 2015
Appointment of a voluntary liquidator
...
... and 10 more events
05 Dec 2012
Termination of appointment of Omer Kacar as a director
06 Sep 2012
Appointment of Omer Kacar as a director
23 Aug 2012
Termination of appointment of Barbara Kahan as a director
17 Aug 2012
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 17 August 2012
02 Jul 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)