Company NameMichelle Supple Associates Limited
Company StatusDissolved
Company Number06476611
CategoryPrivate Limited Company
Incorporation Date17 January 2008(16 years, 3 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Michelle Kitchen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2008(same day as company formation)
RoleHr/Resourcing Consultant
Country of ResidenceEngland
Correspondence Address5 Lime Square City Road
Newcastle Upon Tyne
NE1 2BA
Secretary NameMr Charles Roderick Spencer Fowler
NationalityBritish
StatusResigned
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Park Lane
Reigate
Surrey
RH2 8JX

Location

Registered AddressOld Bank House
57 Church Street
Staines
Middlesex
TW18 4XS
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Michelle Kitchen
100.00%
Ordinary

Financials

Year2014
Net Worth£2,037
Cash£1,215
Current Liabilities£27,861

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

10 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
14 January 2016Registered office address changed from 2 Little Court Barn Charvil Lane Sonning Reading RG4 6th England to Old Bank House 57 Church Street Staines Middlesex TW18 4XS on 14 January 2016 (1 page)
14 January 2016Registered office address changed from Orchard House, Park Lane Reigate Surrey RH2 8JX to Old Bank House 57 Church Street Staines Middlesex TW18 4XS on 14 January 2016 (1 page)
14 January 2016Termination of appointment of Charles Roderick Spencer Fowler as a secretary on 14 January 2016 (1 page)
25 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 February 2014Director's details changed for Michelle Kitchen on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Michelle Kitchen on 5 February 2014 (2 pages)
31 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 January 2010Director's details changed for Michelle Kitchen on 17 January 2010 (2 pages)
23 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
14 December 2009Register inspection address has been changed (1 page)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 January 2009Return made up to 17/01/09; full list of members (3 pages)
6 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
17 January 2008Incorporation (9 pages)