Company NameJust 13 Ltd
Company StatusDissolved
Company Number03900269
CategoryPrivate Limited Company
Incorporation Date29 December 1999(24 years, 3 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)
Previous NamesMid-East Link Limited and Overseas Links Limited

Business Activity

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

Directors

Director NameKhalil Mustafa
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1999(same day as company formation)
RoleAccountant
Correspondence Address3 Gonville House
Manor Fields Putney
London
SW15 3NH
Secretary NameMr Justin Sydney Kaplan
NationalityBritish
StatusClosed
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Briary Close
London
NW3 3JZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDixon Wilson Chartered
Accountants PO Box 900
Rotherwick House 3 Thomas Moore
Street London
E1W 1YX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£56,440
Cash£8,341
Current Liabilities£43,933

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
9 September 2004Application for striking-off (1 page)
23 April 2004Company name changed overseas links LIMITED\certificate issued on 23/04/04 (2 pages)
5 February 2004Return made up to 13/12/03; full list of members (6 pages)
5 February 2004Registered office changed on 05/02/04 from: 502 the chambers chelsea harbour london SW10 0XF (1 page)
8 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
12 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
18 June 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 December 2001Return made up to 13/12/01; full list of members
  • 363(287) ‐ Registered office changed on 18/12/01
(6 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
4 June 2001Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
10 April 2001Registered office changed on 10/04/01 from: 4 briary close london NW3 3JZ (1 page)
30 March 2001Return made up to 29/12/00; full list of members (6 pages)
5 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 2000Secretary resigned (1 page)
29 December 1999Incorporation (15 pages)