Company NameMythos And Genesis Limited
DirectorJohan Frainninge
Company StatusActive
Company Number07458860
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 4 months ago)
Previous NameTeeme Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Johan Frainninge
Date of BirthNovember 1973 (Born 50 years ago)
NationalitySwedish
StatusCurrent
Appointed09 September 2015(4 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleBusinessman
Country of ResidenceSweden
Correspondence AddressChurchill House 120 Bunns Lane
London
NW7 2AS
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 Duration4 years, 8 months (resigned 09 September 2015)
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

Accounts

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

14 January 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
31 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
26 February 2020Registered office address changed from 32 Bloomsbury Street London WC1B 3QJ England to Rowlandson House 289-293 Ballards Lane London N12 8NP on 26 February 2020 (1 page)
23 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
14 January 2019Confirmation statement made on 2 December 2018 with updates (4 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
1 February 2018Registered office address changed from 707 High Road London N12 0BT United Kingdom to 32 Bloomsbury Street London WC1B 3QJ on 1 February 2018 (1 page)
22 January 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
22 January 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
1 November 2017Registered office address changed from 69 Chase Way Southgate London N14 5EA to 707 High Road London N12 0BT on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 69 Chase Way Southgate London N14 5EA to 707 High Road London N12 0BT on 1 November 2017 (1 page)
23 September 2017Register inspection address has been changed from C/O C S Tham & Co 69 Chase Way London N14 5EA England to 69 Chase Way Southgate London N14 5EA (1 page)
23 September 2017Director's details changed for Mr Johan Frainninge on 23 September 2017 (2 pages)
23 September 2017Director's details changed for Mr Johan Frainninge on 23 September 2017 (2 pages)
23 September 2017Register inspection address has been changed from C/O C S Tham & Co 69 Chase Way London N14 5EA England to 69 Chase Way Southgate London N14 5EA (1 page)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
29 March 2017Confirmation statement made on 2 December 2016 with updates (6 pages)
29 March 2017Confirmation statement made on 2 December 2016 with updates (6 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 October 2016Accounts for a dormant company made up to 31 December 2015 (2 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)
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)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 September 2015Termination of appointment of Lic Vippapak Thananusak-Franninge as a director on 9 September 2015 (1 page)
10 September 2015Termination of appointment of Lic Vippapak Thananusak-Franninge as a director on 9 September 2015 (1 page)
9 September 2015Appointment of Mr Johan Frainninge as a director on 9 September 2015 (2 pages)
9 September 2015Appointment of Mr Johan Frainninge as a director on 9 September 2015 (2 pages)
9 September 2015Company name changed teeme LIMITED\certificate issued on 09/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-08
(3 pages)
9 September 2015Company name changed teeme LIMITED\certificate issued on 09/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-08
(3 pages)
20 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
20 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
20 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (2 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
(3 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
(3 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
(3 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 February 2012Register inspection address has been changed (1 page)
21 February 2012Register(s) moved to registered inspection location (1 page)
21 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
21 February 2012Register inspection address has been changed (1 page)
21 February 2012Register(s) moved to registered inspection location (1 page)
21 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
17 January 2011Appointment of Miss Lic Vippapak Thananusak-Franninge 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)
17 January 2011Termination of appointment of Palinee Thananusak as a director (1 page)
2 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
2 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)