Company NameChronic Fonk Ltd
DirectorMichael Andrew Smith
Company StatusActive
Company Number08993324
CategoryPrivate Limited Company
Incorporation Date11 April 2014(10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Andrew Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2014(same day as company formation)
RoleCreative Arts Entrepreneur
Country of ResidenceEngland
Correspondence Address62a Choumert Road
London
SE15 4AX
Secretary NameMr Michael Andrew Smith
StatusCurrent
Appointed11 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address62a Choumert Road
London
SE15 4AX

Location

Registered Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

500 at £1Michael Andrew Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,954
Cash£7,727
Current Liabilities£11,681

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due17 July 2024 (2 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 April

Returns

Latest Return11 April 2024 (2 weeks ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

14 April 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
14 February 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
15 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
30 April 2018Unaudited abridged accounts made up to 30 April 2017 (6 pages)
26 April 2018Secretary's details changed for Mr Michael Andrew Smith on 24 April 2018 (1 page)
24 April 2018Change of details for Mr Michael Andrew Smith as a person with significant control on 24 April 2018 (2 pages)
24 April 2018Director's details changed for Mr Michael Andrew Smith on 24 April 2018 (2 pages)
23 April 2018Confirmation statement made on 11 April 2018 with updates (5 pages)
10 April 2018Change of details for Mr Michael Andrew Smith as a person with significant control on 6 April 2016 (2 pages)
6 February 2018Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 6 February 2018 (1 page)
31 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
14 July 2017Notification of Michael Andrew Smith as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Michael Andrew Smith as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
10 July 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 500
(4 pages)
21 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 500
(4 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 500
(4 pages)
16 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 500
(4 pages)
20 March 2015Registered office address changed from 145-157 St John Street London EC1V 4PW England to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 20 March 2015 (1 page)
20 March 2015Registered office address changed from 145-157 St John Street London EC1V 4PW England to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 20 March 2015 (1 page)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)