CREDIT CONTROL ONLINE LIMITED
LONDON CHINEKA LIMITED

Hellopages » Greater London » Westminster » W1H 1DP

Company number 08615606
Status Active
Incorporation Date 18 July 2013
Company Type Private Limited Company
Address 78 YORK STREET, LONDON, W1H 1DP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 18 July 2016 with updates; Annual return made up to 18 July 2015 with full list of shareholders Statement of capital on 2015-08-13 GBP 1,000 . The most likely internet sites of CREDIT CONTROL ONLINE LIMITED are www.creditcontrolonline.co.uk, and www.credit-control-online.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Credit Control Online Limited is a Private Limited Company. The company registration number is 08615606. Credit Control Online Limited has been working since 18 July 2013. The present status of the company is Active. The registered address of Credit Control Online Limited is 78 York Street London W1h 1dp. . MURRAY, Peter John is a Director of the company. Director MURRAY, Edith has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
MURRAY, Peter John
Appointed Date: 18 July 2013
59 years old

Resigned Directors

Director
MURRAY, Edith
Resigned: 02 August 2013
Appointed Date: 01 August 2013
62 years old

Persons With Significant Control

Mr Peter John Murray
Notified on: 18 July 2016
59 years old
Nature of control: Has significant influence or control

CREDIT CONTROL ONLINE LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Aug 2016
Confirmation statement made on 18 July 2016 with updates
13 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000

01 Apr 2015
Total exemption small company accounts made up to 31 December 2014
28 Jul 2014
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000

...
... and 1 more events
05 Mar 2014
Change of name notice
15 Aug 2013
Termination of appointment of Edith Murray as a director
12 Aug 2013
Appointment of Ms Edith Murray as a director
07 Aug 2013
Current accounting period extended from 31 July 2014 to 31 December 2014
18 Jul 2013
Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18