Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mysticland Limited
Mysticland Limited is a dissolved company incorporated on 14 September 2009 with the registered office located in London, Greater London. Mysticland Limited was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
5 November 2019
(6 years ago)
Was
10 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07018257
Private limited company
Age
16 years
Incorporated
14 September 2009
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Mysticland Limited
Contact
Update Details
Address
One
Fleet Place
London
EC4M 7WS
England
Same address for the past
7 years
Companies in EC4M 7WS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Anthony Daly
Director • Trust Director • British • Lives in Jersey • Born in Jul 1964
Robert Anthony Syvret
Director • Trust Director • British • Lives in Jersey • Born in Oct 1968
Danielle Noel Cotter
Director • Senior Vice President & Trust Manager • Irish • Lives in Jersey • Born in Dec 1974
Dr Khalid Mohammed Al Ankary
PSC • Saudi Arabian • Lives in Saudi Arabia • Born in Mar 1952
Citigroup INC
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
6 Bevis Marks Limited
Robert Anthony Syvret is a mutual person.
Active
Tregunter Road (UK) Limited
Robert Anthony Syvret is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2017)
Period Ended
31 Dec 2017
For period
31 Dec
⟶
31 Dec 2017
Traded for
12 months
Cash in Bank
£407K
Increased by £61K (+18%)
Turnover
£1.13M
Increased by £70K (+7%)
Employees
Unreported
Same as previous period
Total Assets
£30.42M
Increased by £73K (0%)
Total Liabilities
-£19.24M
Decreased by £365K (-2%)
Net Assets
£11.18M
Increased by £438K (+4%)
Debt Ratio (%)
63%
Decreased by 1.35% (-2%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 5 Nov 2019
Voluntary Gazette Notice
6 Years Ago on 20 Aug 2019
Application To Strike Off
6 Years Ago on 12 Aug 2019
Confirmation Submitted
7 Years Ago on 5 Oct 2018
Khalid Mohammed Al Ankary (PSC) Appointed
7 Years Ago on 27 Mar 2018
Citigroup Inc. (PSC) Appointed
7 Years Ago on 27 Mar 2018
Danielle Noel Cotter Appointed
7 Years Ago on 27 Mar 2018
New Charge Registered
7 Years Ago on 27 Mar 2018
New Charge Registered
7 Years Ago on 27 Mar 2018
Benjamin David Dove-Seymour Resigned
7 Years Ago on 27 Mar 2018
Get Alerts
Get Credit Report
Discover Mysticland Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 5 Nov 2019
First Gazette notice for voluntary strike-off
Submitted on 20 Aug 2019
Application to strike the company off the register
Submitted on 12 Aug 2019
Confirmation statement made on 14 September 2018 with no updates
Submitted on 5 Oct 2018
Notification of Citigroup Inc. as a person with significant control on 27 March 2018
Submitted on 26 Jun 2018
Notification of Khalid Mohammed Al Ankary as a person with significant control on 27 March 2018
Submitted on 26 Jun 2018
Withdrawal of a person with significant control statement on 26 June 2018
Submitted on 26 Jun 2018
Appointment of Danielle Noel Cotter as a director on 27 March 2018
Submitted on 6 Apr 2018
Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to One Fleet Place London EC4M 7WS on 5 April 2018
Submitted on 5 Apr 2018
Appointment of Anthony Daly as a director on 27 March 2018
Submitted on 5 Apr 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs