Company NameMexican Buffet And Tappas Bar Limited
DirectorHassan El Hansali
Company StatusDissolved
Company Number02928501
CategoryPrivate Limited Company
Incorporation Date12 May 1994(29 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameHassan El Hansali
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1995(1 year after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address117 North End Road
Golders Green
London
NW11 7TA
Secretary NameIngrid Hansali
NationalityBritish
StatusCurrent
Appointed25 May 1995(1 year after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address117 North End Road
Golders Green
London
NW11 7TA
Director NameHassan El Hansali
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address117 North End Road
Golders Green
London
NW11 7TA
Secretary NameIngrid Hansali
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address117 North End Road
Golders Green
London
NW11 7TA
Director NameMohammed Kellal
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(2 weeks, 5 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 May 1995)
RoleCompany Director
Correspondence Address102 Fleet Road
Hampstead
London
NW3 2QX
Secretary NameMary Markos
NationalityBritish
StatusResigned
Appointed31 May 1994(2 weeks, 5 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 May 1995)
RoleSecretary
Correspondence Address102 Fleet Road
Hamostead
London
NW3 2QX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 Frith Court
Mill Hill East
London
NW7 1JP
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

12 May 1998Completion of winding up (1 page)
21 October 1997Order of court to wind up (1 page)
13 October 1997Court order notice of winding up (1 page)
30 September 1996Full accounts made up to 31 May 1995 (17 pages)
23 August 1996Return made up to 12/05/96; no change of members (4 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New secretary appointed (2 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Ad 12/05/94--------- £ si 100@1 (2 pages)
10 August 1995Return made up to 12/05/95; full list of members
  • 363(287) ‐ Registered office changed on 10/08/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)