M.F.N & R.E.TAME LIMITED
334-336 GOSWELL ROAD

Hellopages » Greater London » Islington » EC1V 7RP

Company number 00861932
Status Active
Incorporation Date 20 October 1965
Company Type Private Limited Company
Address C/O AMIN PATEL AND SHAH, ACCOUNTANTS, 334-336 GOSWELL ROAD, LONDON, EC1V 7RP
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of M.F.N & R.E.TAME LIMITED are www.mfnretame.co.uk, and www.m-f-n-r-e-tame.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and twelve months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.6 miles; to Beckenham Hill Rail Station is 8.2 miles; to Bickley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M F N R E Tame Limited is a Private Limited Company. The company registration number is 00861932. M F N R E Tame Limited has been working since 20 October 1965. The present status of the company is Active. The registered address of M F N R E Tame Limited is C O Amin Patel and Shah Accountants 334 336 Goswell Road London Ec1v 7rp. . PATEL, Mahesh Navinchandra is a Secretary of the company. YADEV, Jayeshbhai is a Director of the company. Secretary HARROP, Gerald William has been resigned. Secretary PATEL, Dipali Mahesh has been resigned. Secretary TAME, Rosemary Enid has been resigned. Secretary TUCKER, Donna Louise has been resigned. Director CLARE, Kenneth Arthur has been resigned. Director PATEL, Mahesh Navinchandra has been resigned. Director TAME, Rosemary Enid has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
PATEL, Mahesh Navinchandra
Appointed Date: 30 November 2010

Director
YADEV, Jayeshbhai
Appointed Date: 30 November 2010
63 years old

Resigned Directors

Secretary
HARROP, Gerald William
Resigned: 19 March 1993
Appointed Date: 09 September 1992

Secretary
PATEL, Dipali Mahesh
Resigned: 30 November 2010
Appointed Date: 31 March 1998

Secretary
TAME, Rosemary Enid
Resigned: 09 September 1992

Secretary
TUCKER, Donna Louise
Resigned: 31 March 1998
Appointed Date: 19 March 1993

Director
CLARE, Kenneth Arthur
Resigned: 31 July 1992
Appointed Date: 01 October 1991
96 years old

Director
PATEL, Mahesh Navinchandra
Resigned: 30 November 2010
Appointed Date: 31 March 1998
62 years old

Director
TAME, Rosemary Enid
Resigned: 31 March 1998
90 years old

Persons With Significant Control

Mr Jayeshbhai Yadev
Notified on: 31 December 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M.F.N & R.E.TAME LIMITED Events

22 Mar 2017
Compulsory strike-off action has been discontinued
21 Mar 2017
First Gazette notice for compulsory strike-off
20 Mar 2017
Confirmation statement made on 31 December 2016 with updates
25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 50

...
... and 85 more events
24 Aug 1987
Return made up to 12/06/87; full list of members

08 May 1987
Accounting reference date shortened from 31/05 to 31/03

11 Apr 1987
New director appointed

14 Jan 1987
Particulars of mortgage/charge

10 Sep 1986
Full accounts made up to 31 May 1986

M.F.N & R.E.TAME LIMITED Charges

8 January 1987
Legal mortgage
Delivered: 14 January 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 115/117, high st, rickmansworth hertfordshire title no: hd…
28 February 1980
Legal charge
Delivered: 20 March 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 115/117 high street, richmonsworth, herts, title no hd…
29 January 1980
Legal charge
Delivered: 30 January 1980
Status: Outstanding
Persons entitled: Norwich General Trust Limited
Description: 115/117 high street rickmansworth, hertford. (Title no:-…