Company NameMeete Limited
DirectorsPalinee Thananusak and Lic Vippapak Thananusak
Company StatusActive
Company Number07458775
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMs Palinee Thananusak
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityThai
StatusCurrent
Appointed11 October 2011(10 months, 1 week after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceThailand
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMiss Lic Vippapak Thananusak
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySwedish
StatusCurrent
Appointed20 December 2016(6 years after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NamePalinee Thananusak
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityThai
StatusResigned
Appointed02 December 2010(same day as company formation)
RoleBusiness Woman
Country of ResidenceThailand
Correspondence AddressSiwalee Village No 14 Kukhot Lumlukka
Patumtanee
.
Director NameMiss Lic Vippapak Thananusak
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed15 December 2010(1 week, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 06 December 2014)
RoleBusiness Woman
Country of ResidenceSweden
Correspondence Address69 Chase Way
Southgate
London
N14 5EA

Location

Registered AddressChurchill House
120 Bunns Lane
London
NW7 2AS
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Palinee Thananusak
100.00%
Ordinary

Financials

Year2014
Net Worth£28,423
Cash£1,786,095
Current Liabilities£1,929,341

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

30 September 2017Unaudited abridged accounts made up to 31 December 2016 (5 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
29 March 2017Confirmation statement made on 2 December 2016 with updates (7 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017Compulsory strike-off action has been discontinued (1 page)
31 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 December 2016Appointment of Ms Lic Vippapak Thananusak as a director on 20 December 2016 (2 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
8 December 2014Termination of appointment of Lic Vippapak Thananusak-Franninge as a director on 6 December 2014 (1 page)
8 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Termination of appointment of Lic Vippapak Thananusak-Franninge as a director on 6 December 2014 (1 page)
8 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2012 (10 pages)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
14 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
29 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
21 February 2012Register(s) moved to registered inspection location (1 page)
21 February 2012Register inspection address has been changed (1 page)
11 October 2011Appointment of Ms Palinee Thananusak as a director (2 pages)
17 January 2011Termination of appointment of Palinee Thananusak as a director (1 page)
17 January 2011Appointment of Miss Lic Vippapak Thananusak-Franninge as a director (2 pages)
2 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
2 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)