Company NameMysticland Limited
Company StatusDissolved
Company Number07018257
CategoryPrivate Limited Company
Incorporation Date14 September 2009(14 years, 7 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

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

Directors

Director NameDanielle Noel Cotter
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed27 March 2018(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 05 November 2019)
RoleSenior Vice President & Trust Manager
Country of ResidenceJersey
Correspondence AddressPO Box 728
38 Esplanade St Helier
Jersey
JE4 8ZT
Director NameAnthony Daly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2018(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 05 November 2019)
RoleTrust Director
Country of ResidenceJersey
Correspondence AddressPO Box 728
38 Esplanade St Helier
Jersey
JE4 8ZT
Director NameRobert Anthony Syvret
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2018(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 05 November 2019)
RoleTrust Director
Country of ResidenceJersey
Correspondence AddressPO Box 728
38 Esplanade St Helier
Jersey
JE4 8ZT
Director NameMs Luciene Maureen James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Westmorland Avenue
Luton
Bedfordshire
LU3 2PU
Director NameMr Camille Catherine Leon Cigrang
Date of BirthAugust 1934 (Born 89 years ago)
NationalityLuxembourg
StatusResigned
Appointed12 October 2009(4 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 07 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
London
W1D 5EU
Director NameMr Freddy Achiel Bracke
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBelgian
StatusResigned
Appointed24 December 2010(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 May 2013)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address9 Rue De St Hubert
Luxembourg
L-1744
Director NameMr Michael Gray
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2010(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Eastcliff
Felixstowe
Suffolk
IP11 9TA
Director NameMr Frank Luc Renaat Van Bellingen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed24 December 2010(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 March 2014)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Michel Rene Jadot
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed27 May 2013(3 years, 8 months after company formation)
Appointment Duration4 years (resigned 07 June 2017)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameBenjamin David Dove-Seymour
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(7 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 March 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMrs Patricia Ann Grout
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(7 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 March 2018)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Michael Gray
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(7 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed14 September 2009(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Director NameJurelco Ebvba (Corporation)
StatusResigned
Appointed15 January 2012(2 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 June 2017)
Correspondence Address/ Oxdonkstraat 65
Kapelle-Op-Den-Bos
1880
Director NameConsultinvest Nv (Corporation)
StatusResigned
Appointed06 March 2014(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 June 2017)
Correspondence AddressSint-Amandssrtaat 75 1853 Strombeek-Bever
Grimbergen
Belgium

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£1,056,930
Net Worth£1,190,451
Cash£431,160
Current Liabilities£406,256

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

27 March 2018Delivered on: 5 April 2018
Persons entitled: Citibank N.A., London Branch as Security Trustee for the Finance Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
27 March 2018Delivered on: 5 April 2018
Persons entitled: Citibank N.A., London Branch as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Any freehold or leasehold property vested in or acquired by the chargor, as specified in the debenture registered by this form MR01 (the "debenture") including but not limited to the freehold property known as 4 little essex street and 7-8 essex street london and registered at hm land registry under the title number LN109455. For more details please refer to the debenture.
Outstanding
29 November 2011Delivered on: 8 December 2011
Persons entitled: Kbc Bank N.V.

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 4 little essex street and 7-8 essex street london t/no LN109455. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
12 August 2019Application to strike the company off the register (3 pages)
5 October 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
26 June 2018Notification of Khalid Mohammed Al Ankary as a person with significant control on 27 March 2018 (2 pages)
26 June 2018Notification of Citigroup Inc. as a person with significant control on 27 March 2018 (2 pages)
26 June 2018Withdrawal of a person with significant control statement on 26 June 2018 (2 pages)
6 April 2018Appointment of Danielle Noel Cotter as a director on 27 March 2018 (2 pages)
5 April 2018Registration of charge 070182570002, created on 27 March 2018 (42 pages)
5 April 2018Appointment of Robert Anthony Syvret as a director on 27 March 2018 (2 pages)
5 April 2018Appointment of Anthony Daly as a director on 27 March 2018 (2 pages)
5 April 2018Registration of charge 070182570003, created on 27 March 2018 (23 pages)
5 April 2018Termination of appointment of Patricia Ann Grout as a director on 27 March 2018 (1 page)
5 April 2018Termination of appointment of Benjamin David Dove-Seymour as a director on 27 March 2018 (1 page)
5 April 2018Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to One Fleet Place London EC4M 7WS on 5 April 2018 (1 page)
9 February 2018Accounts for a small company made up to 31 December 2017 (17 pages)
5 February 2018Satisfaction of charge 1 in full (1 page)
10 January 2018Termination of appointment of Michael Gray as a director on 1 January 2018 (1 page)
18 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
28 July 2017Full accounts made up to 31 December 2016 (14 pages)
28 July 2017Full accounts made up to 31 December 2016 (14 pages)
28 June 2017Termination of appointment of Jurelco Ebvba as a director on 7 June 2017 (1 page)
28 June 2017Appointment of Benjamin David Dove-Seymour as a director on 7 June 2017 (2 pages)
28 June 2017Termination of appointment of Consultinvest Nv as a director on 7 June 2017 (1 page)
28 June 2017Termination of appointment of Camille Catherine Leon Cigrang as a director on 7 June 2017 (1 page)
28 June 2017Termination of appointment of Michel Rene Jadot as a director on 7 June 2017 (1 page)
28 June 2017Termination of appointment of Consultinvest Nv as a director on 7 June 2017 (1 page)
28 June 2017Termination of appointment of Camille Catherine Leon Cigrang as a director on 7 June 2017 (1 page)
28 June 2017Appointment of Michael Gray as a director on 7 June 2017 (2 pages)
28 June 2017Appointment of Michael Gray as a director on 7 June 2017 (2 pages)
28 June 2017Appointment of Mrs. Patricia Ann Grout as a director on 7 June 2017 (2 pages)
28 June 2017Appointment of Benjamin David Dove-Seymour as a director on 7 June 2017 (2 pages)
28 June 2017Appointment of Mrs. Patricia Ann Grout as a director on 7 June 2017 (2 pages)
28 June 2017Termination of appointment of Michel Rene Jadot as a director on 7 June 2017 (1 page)
28 June 2017Termination of appointment of Jurelco Ebvba as a director on 7 June 2017 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
12 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
9 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(5 pages)
9 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(5 pages)
12 June 2015Full accounts made up to 31 December 2014 (15 pages)
12 June 2015Full accounts made up to 31 December 2014 (15 pages)
18 September 2014Director's details changed for Mr Michel René L Jadot on 12 September 2014 (2 pages)
18 September 2014Director's details changed for Mr Michel René L Jadot on 12 September 2014 (2 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(5 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(5 pages)
18 July 2014Full accounts made up to 31 December 2013 (15 pages)
18 July 2014Full accounts made up to 31 December 2013 (15 pages)
18 March 2014Termination of appointment of Frank Van Bellingen as a director (2 pages)
18 March 2014Termination of appointment of Frank Van Bellingen as a director (2 pages)
18 March 2014Appointment of Consultinvest Nv as a director (3 pages)
18 March 2014Appointment of Consultinvest Nv as a director (3 pages)
14 October 2013Director's details changed for Mr Camille Catherine Leon Cigrang on 13 September 2013 (2 pages)
14 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(5 pages)
14 October 2013Director's details changed for Mr Frank Luc Renaat Van Bellingen on 13 September 2013 (2 pages)
14 October 2013Director's details changed for Mr Frank Luc Renaat Van Bellingen on 13 September 2013 (2 pages)
14 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(5 pages)
14 October 2013Director's details changed for Mr Camille Catherine Leon Cigrang on 13 September 2013 (2 pages)
9 August 2013Termination of appointment of Freddy Bracke as a director (1 page)
9 August 2013Termination of appointment of Freddy Bracke as a director (1 page)
9 August 2013Termination of appointment of Michael Gray as a director (1 page)
9 August 2013Termination of appointment of Michael Gray as a director (1 page)
4 June 2013Appointment of Mr. Michel René L Jadot as a director (2 pages)
4 June 2013Appointment of Mr. Michel René L Jadot as a director (2 pages)
3 June 2013Termination of appointment of Michael Gray as a director (1 page)
3 June 2013Full accounts made up to 31 December 2012 (15 pages)
3 June 2013Termination of appointment of Freddy Bracke as a director (1 page)
3 June 2013Termination of appointment of Michael Gray as a director (1 page)
3 June 2013Termination of appointment of Freddy Bracke as a director (1 page)
3 June 2013Full accounts made up to 31 December 2012 (15 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 14 March 2013 (2 pages)
20 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (7 pages)
20 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (7 pages)
24 July 2012Full accounts made up to 31 December 2011 (15 pages)
24 July 2012Full accounts made up to 31 December 2011 (15 pages)
25 January 2012Appointment of Jurelco Ebvba as a director (2 pages)
25 January 2012Appointment of Jurelco Ebvba as a director (2 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 1 (19 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 1 (19 pages)
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re guarantee 03/11/2011
(2 pages)
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re guarantee 03/11/2011
(2 pages)
25 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
25 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
1 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 February 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
7 February 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
10 January 2011Appointment of Freddy Achiel Bracke as a director (2 pages)
10 January 2011Appointment of Freddy Achiel Bracke as a director (2 pages)
7 January 2011Appointment of Frank Luc Renaat Van Bellingen as a director (2 pages)
7 January 2011Appointment of Frank Luc Renaat Van Bellingen as a director (2 pages)
6 January 2011Appointment of Mr Michael Gray as a director (2 pages)
6 January 2011Appointment of Mr Michael Gray as a director (2 pages)
28 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
28 October 2010Termination of appointment of Luciene James as a director (1 page)
28 October 2010Appointment of Mr Camille Catherine Leon Cigrang as a director (2 pages)
28 October 2010Termination of appointment of The Company Registration Agents Limited as a secretary (1 page)
28 October 2010Appointment of Mr Camille Catherine Leon Cigrang as a director (2 pages)
28 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
28 October 2010Termination of appointment of The Company Registration Agents Limited as a secretary (1 page)
28 October 2010Termination of appointment of Luciene James as a director (1 page)
1 October 2010Registered office address changed from 280 Grays Inn Road London WC1X 8EB on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from 280 Grays Inn Road London WC1X 8EB on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from 280 Grays Inn Road London WC1X 8EB on 1 October 2010 (2 pages)
29 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 September 2009Incorporation (16 pages)
14 September 2009Incorporation (16 pages)