Company NameMCG Debt Solutions Limited
Company StatusDissolved
Company Number08123671
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 9 months ago)
Dissolution Date25 July 2023 (8 months, 1 week ago)
Previous NameMCG Debt Recovery Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony Johnson
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(1 year, 4 months after company formation)
Appointment Duration9 years, 8 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Director NameMr Anton Korablev
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 23 Tavern Quay Commercial Centre
Sweden Gate
London
SE16 7TX
Director NameMCG Group (UK) Ltd. (Corporation)
StatusResigned
Appointed01 February 2013(7 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 01 May 2020)
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ

Location

Registered AddressElizabeth House
39 York Road
London
SE1 7NQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mcg Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£119,651
Cash£110

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

25 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2021Compulsory strike-off action has been suspended (1 page)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
2 September 2020Termination of appointment of Mcg Group (Uk) Ltd. as a director on 1 May 2020 (1 page)
10 June 2020Micro company accounts made up to 30 June 2019 (10 pages)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
12 December 2019Unaudited abridged accounts made up to 30 June 2018 (11 pages)
16 July 2019Compulsory strike-off action has been suspended (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
6 April 2019Compulsory strike-off action has been discontinued (1 page)
5 April 2019Micro company accounts made up to 30 June 2017 (2 pages)
11 July 2018Compulsory strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
12 July 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
12 July 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
27 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
27 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
27 July 2016Director's details changed for Mcg Group (Uk) Ltd. on 1 January 2016 (1 page)
27 July 2016Director's details changed for Mcg Group (Uk) Ltd. on 1 January 2016 (1 page)
3 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 November 2015Director's details changed for Mr Anthony Korablev on 1 September 2015 (2 pages)
17 November 2015Director's details changed for Mr Anthony Korablev on 1 September 2015 (2 pages)
17 November 2015Director's details changed for Mr Anthony Korablev on 1 September 2015 (2 pages)
22 September 2015Registered office address changed from 212 Strand London WC2R 1AP to Elizabeth House 39 York Road London SE1 7NQ on 22 September 2015 (1 page)
22 September 2015Registered office address changed from 212 Strand London WC2R 1AP to Elizabeth House 39 York Road London SE1 7NQ on 22 September 2015 (1 page)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Director's details changed for Mcg Group (Uk) Ltd. on 28 April 2015 (1 page)
23 June 2015Director's details changed for Mcg Group (Uk) Ltd. on 28 April 2015 (1 page)
28 April 2015Registered office address changed from Unit 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA England to 212 Strand London WC2R 1AP on 28 April 2015 (1 page)
28 April 2015Registered office address changed from Unit 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA England to 212 Strand London WC2R 1AP on 28 April 2015 (1 page)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 November 2014Registered office address changed from 8 Floor Elizabeth House 39 York Road London SE1 7NQ to Unit 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 8 Floor Elizabeth House 39 York Road London SE1 7NQ to Unit 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 8 Floor Elizabeth House 39 York Road London SE1 7NQ to Unit 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA on 4 November 2014 (1 page)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
2 July 2014Director's details changed for Mcg Group (Uk) Ltd. on 1 May 2014 (1 page)
2 July 2014Director's details changed for Mcg Group (Uk) Ltd. on 1 May 2014 (1 page)
2 July 2014Director's details changed for Mcg Group (Uk) Ltd. on 1 May 2014 (1 page)
16 June 2014Registered office address changed from Unit 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA England on 16 June 2014 (1 page)
16 June 2014Registered office address changed from Unit 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA England on 16 June 2014 (1 page)
22 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 December 2013Appointment of Mr Anton Korablev as a director (2 pages)
24 December 2013Appointment of Mr Anton Korablev as a director (2 pages)
3 October 2013Company name changed mcg debt recovery services LIMITED\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2013Company name changed mcg debt recovery services LIMITED\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
31 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
31 July 2013Registered office address changed from Unit 9 151-153 Bermondsey Street London SE1 3HA England on 31 July 2013 (1 page)
31 July 2013Registered office address changed from Unit 9 151-153 Bermondsey Street London SE1 3HA England on 31 July 2013 (1 page)
31 July 2013Director's details changed for Mcg Group (Uk) Ltd. on 30 July 2013 (2 pages)
31 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
31 July 2013Director's details changed for Mcg Group (Uk) Ltd. on 30 July 2013 (2 pages)
22 May 2013Appointment of Mcg Group (Uk) Ltd. as a director (2 pages)
22 May 2013Termination of appointment of Anton Korablev as a director (1 page)
22 May 2013Appointment of Mcg Group (Uk) Ltd. as a director (2 pages)
22 May 2013Termination of appointment of Anton Korablev as a director (1 page)
28 June 2012Incorporation (24 pages)
28 June 2012Incorporation (24 pages)