London
SE1 7NQ
Director Name | Mr Anton Korablev |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 23 Tavern Quay Commercial Centre Sweden Gate London SE16 7TX |
Director Name | MCG Group (UK) Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2013(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 May 2020) |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NQ |
Registered Address | Elizabeth House 39 York Road London SE1 7NQ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mcg Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £119,651 |
Cash | £110 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
25 July 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2021 | Compulsory strike-off action has been suspended (1 page) |
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2020 | Termination of appointment of Mcg Group (Uk) Ltd. as a director on 1 May 2020 (1 page) |
10 June 2020 | Micro company accounts made up to 30 June 2019 (10 pages) |
14 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2019 | Unaudited abridged accounts made up to 30 June 2018 (11 pages) |
16 July 2019 | Compulsory strike-off action has been suspended (1 page) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2019 | Micro company accounts made up to 30 June 2017 (2 pages) |
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
12 July 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
12 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
12 July 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Director's details changed for Mcg Group (Uk) Ltd. on 1 January 2016 (1 page) |
27 July 2016 | Director's details changed for Mcg Group (Uk) Ltd. on 1 January 2016 (1 page) |
3 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 November 2015 | Director's details changed for Mr Anthony Korablev on 1 September 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr Anthony Korablev on 1 September 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr Anthony Korablev on 1 September 2015 (2 pages) |
22 September 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Director's details changed for Mcg Group (Uk) Ltd. on 28 April 2015 (1 page) |
23 June 2015 | Director's details changed for Mcg Group (Uk) Ltd. on 28 April 2015 (1 page) |
28 April 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
2 July 2014 | Director's details changed for Mcg Group (Uk) Ltd. on 1 May 2014 (1 page) |
2 July 2014 | Director's details changed for Mcg Group (Uk) Ltd. on 1 May 2014 (1 page) |
2 July 2014 | Director's details changed for Mcg Group (Uk) Ltd. on 1 May 2014 (1 page) |
16 June 2014 | Registered office address changed from Unit 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA England on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from Unit 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA England on 16 June 2014 (1 page) |
22 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 December 2013 | Appointment of Mr Anton Korablev as a director (2 pages) |
24 December 2013 | Appointment of Mr Anton Korablev as a director (2 pages) |
3 October 2013 | Company name changed mcg debt recovery services LIMITED\certificate issued on 03/10/13
|
3 October 2013 | Company name changed mcg debt recovery services LIMITED\certificate issued on 03/10/13
|
31 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
31 July 2013 | Registered office address changed from Unit 9 151-153 Bermondsey Street London SE1 3HA England on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from Unit 9 151-153 Bermondsey Street London SE1 3HA England on 31 July 2013 (1 page) |
31 July 2013 | Director's details changed for Mcg Group (Uk) Ltd. on 30 July 2013 (2 pages) |
31 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
31 July 2013 | Director's details changed for Mcg Group (Uk) Ltd. on 30 July 2013 (2 pages) |
22 May 2013 | Appointment of Mcg Group (Uk) Ltd. as a director (2 pages) |
22 May 2013 | Termination of appointment of Anton Korablev as a director (1 page) |
22 May 2013 | Appointment of Mcg Group (Uk) Ltd. as a director (2 pages) |
22 May 2013 | Termination of appointment of Anton Korablev as a director (1 page) |
28 June 2012 | Incorporation (24 pages) |
28 June 2012 | Incorporation (24 pages) |