Company NameMc Income Plus Nominees Limited
Company StatusDissolved
Company Number04549986
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 7 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)
Previous NameBrogden Thornton Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Guy Lister Brogden
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor
Water Stratford
Buckingham
MK18 5DR
Director NameMr James Anthony Thornton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(same day as company formation)
RoleProperty Fund Manager
Country of ResidenceEngland
Correspondence AddressBarley Hill House
Nuffield
Henley-On-Thames
Oxfordshire
RG9 5TG
Secretary NameMr Guy Lister Brogden
NationalityBritish
StatusClosed
Appointed01 October 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor
Water Stratford
Buckingham
MK18 5DR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBrookfield House
44 Davies Street
London
W1K 5JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Guy Lister Brogden
50.00%
Ordinary
1 at £1Victona LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
14 August 2014Application to strike the company off the register (3 pages)
27 February 2014Restoration by order of the court (3 pages)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011Application to strike the company off the register (3 pages)
13 December 2010Accounts made up to 31 March 2010 (6 pages)
11 November 2010Registered office address changed from 23 Bruton Street London W1J 6QD on 11 November 2010 (1 page)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 2
(5 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 2
(5 pages)
2 November 2009Director's details changed for Mr James Anthony Thornton on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Guy Lister Brogden on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Director's details changed for Guy Lister Brogden on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr James Anthony Thornton on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
22 June 2009Accounts made up to 31 March 2009 (6 pages)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
8 October 2008Return made up to 01/10/08; full list of members (4 pages)
19 September 2008Accounts made up to 31 March 2008 (6 pages)
28 November 2007Accounts made up to 31 March 2007 (6 pages)
1 October 2007Return made up to 01/10/07; full list of members (2 pages)
9 August 2007Particulars of mortgage/charge (8 pages)
9 August 2007Particulars of mortgage/charge (7 pages)
21 December 2006Accounts made up to 31 March 2006 (6 pages)
24 October 2006Return made up to 01/10/06; full list of members (2 pages)
18 October 2005Return made up to 01/10/05; full list of members (2 pages)
1 September 2005Return made up to 01/10/04; full list of members (7 pages)
15 August 2005Accounts made up to 31 March 2005 (7 pages)
6 July 2005Particulars of mortgage/charge (5 pages)
6 July 2005Particulars of mortgage/charge (4 pages)
24 June 2005Particulars of mortgage/charge (7 pages)
24 June 2005Particulars of mortgage/charge (7 pages)
28 May 2005Particulars of mortgage/charge (7 pages)
20 May 2005Particulars of mortgage/charge (7 pages)
20 May 2005Particulars of mortgage/charge (7 pages)
28 April 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
4 April 2005Accounts made up to 31 May 2004 (7 pages)
25 February 2005Particulars of mortgage/charge (7 pages)
25 February 2005Particulars of mortgage/charge (7 pages)
3 February 2005Particulars of mortgage/charge (7 pages)
3 February 2005Particulars of mortgage/charge (7 pages)
2 February 2005Particulars of mortgage/charge (7 pages)
2 February 2005Particulars of mortgage/charge (7 pages)
24 December 2004Particulars of mortgage/charge (7 pages)
24 December 2004Particulars of mortgage/charge (7 pages)
8 December 2004Particulars of mortgage/charge (7 pages)
8 December 2004Particulars of mortgage/charge (7 pages)
15 October 2004Particulars of mortgage/charge (8 pages)
15 October 2004Particulars of mortgage/charge (7 pages)
15 October 2004Particulars of mortgage/charge (7 pages)
6 April 2004Company name changed brogden thornton associates limi ted\certificate issued on 06/04/04 (2 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
27 October 2003Return made up to 01/10/03; full list of members (7 pages)
17 October 2003Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page)
1 August 2003Particulars of mortgage/charge (5 pages)
13 January 2003Ad 21/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002Registered office changed on 15/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 October 2002New secretary appointed;new director appointed (2 pages)
15 October 2002New director appointed (2 pages)
1 October 2002Incorporation (15 pages)