Mistick Limited NORWICH


Mistick Limited was officially closed on 2021-06-08. Mistick was a private limited company that was located at King Street House, 15 Upper King Street, Norwich, NR3 1RB, ENGLAND. Its total net worth was valued to be around 536 pounds, and the fixed assets belonging to the company amounted to 0 pounds. This company (formed on 1989-02-27) was run by 1 director.
Director Karl B. who was appointed on 19 February 2008.

The company was officially categorised as "residents property management" (98000). The most recent confirmation statement was filed on 2020-02-27 and last time the accounts were filed was on 31 January 2020. 2016-02-27 is the date of the most recent annual return.

Mistick Limited Address / Contact

Office Address King Street House
Office Address2 15 Upper King Street
Town Norwich
Post code NR3 1RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02352631
Date of Incorporation Mon, 27th Feb 1989
Date of Dissolution Tue, 8th Jun 2021
Industry Residents property management
End of financial Year 31st January
Company age 32 years old
Account next due date Sun, 31st Oct 2021
Account last made up date Fri, 31st Jan 2020
Next confirmation statement due date Sat, 10th Apr 2021
Last confirmation statement dated Thu, 27th Feb 2020

Company staff

Karl B.

Position: Director

Appointed: 19 February 2008

Karl B.

Position: Director

Appointed: 31 May 2007

Resigned: 02 September 2013

Julie R.

Position: Secretary

Appointed: 19 August 2005

Resigned: 26 September 2009

Charlotte G.

Position: Director

Appointed: 31 May 2005

Resigned: 22 February 2008

Ashley H.

Position: Director

Appointed: 18 December 2003

Resigned: 31 May 2007

Natasha P.

Position: Secretary

Appointed: 01 January 2003

Resigned: 19 August 2005

Stephen R.

Position: Director

Appointed: 27 March 2001

Resigned: 31 March 2011

Natasha P.

Position: Director

Appointed: 01 May 1999

Resigned: 31 May 2005

Brian G.

Position: Director

Appointed: 27 March 1999

Resigned: 31 March 2011

Raye S.

Position: Director

Appointed: 03 February 1999

Resigned: 10 December 2003

Patricia C.

Position: Secretary

Appointed: 18 January 1999

Resigned: 31 December 2002

Bernard M.

Position: Director

Appointed: 15 October 1998

Resigned: 26 March 1999

Kerry T.

Position: Director

Appointed: 31 October 1997

Resigned: 01 December 2000

Patricia W.

Position: Secretary

Appointed: 19 February 1995

Resigned: 31 October 1997

Stephen S.

Position: Secretary

Appointed: 02 March 1993

Resigned: 19 February 1995

Anne C.

Position: Director

Appointed: 27 February 1992

Resigned: 02 February 1999

Patricia W.

Position: Director

Appointed: 27 February 1992

Resigned: 31 October 1997

Andrew H.

Position: Director

Appointed: 27 February 1992

Resigned: 15 October 1998

Stephen S.

Position: Director

Appointed: 27 February 1992

Resigned: 18 December 2003

Margaret H.

Position: Secretary

Appointed: 27 February 1992

Resigned: 01 March 1993

Richard W.

Position: Director

Appointed: 27 February 1992

Resigned: 31 October 1997

People with significant control

Karl B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-31
Net Worth536-522-582-642-702-762-841  
Balance Sheet
Cash Bank In Hand107654510 2561  
Current Assets1 141654510 25619684
Debtors1 034        
Net Assets Liabilities Including Pension Asset Liability536-522-582-642-702-762-841  
Net Assets Liabilities      8419611 093
Reserves/Capital
Called Up Share Capital4444444  
Profit Loss Account Reserve532-526-586-646-706-766-845  
Shareholder Funds536-522-582-642-702-762-841  
Other
Creditors Due Within One Year Total Current Liabilities605587       
Net Current Assets Liabilities536-522-582-642-702-762-8419611 093
Total Assets Less Current Liabilities536-522-582-642-702-762-8419611 093
Creditors      9021 0571 177
Creditors Due Within One Year 587627652702787902  
Number Shares Allotted  44 4   
Par Value Share  11 1   
Share Capital Allotted Called Up Paid 44444   
Amount Specific Advance Or Credit Directors    702787   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on January 31, 2020
filed on: 29th, January 2021
Free Download (4 pages)

Company search

Advertisements