Company NameN.J. Trustee Services Limited
Company StatusDissolved
Company Number01943117
CategoryPrivate Limited Company
Incorporation Date30 August 1985(38 years, 8 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Kaushik Nathwani
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2001(15 years, 9 months after company formation)
Appointment Duration18 years (closed 04 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Kings Suite
15 College Road
Harrow
Middx
HA1 1BA
Secretary NameMr Kaushik Nathwani
NationalityBritish
StatusClosed
Appointed05 June 2001(15 years, 9 months after company formation)
Appointment Duration18 years (closed 04 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Kings Suite
15 College Road
Harrow
Middx
HA1 1BA
Director NameKishor Mathuradas Devani
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Minster Court
Hillcrest Road
London
W5 1HH
Director NameMr Jayendra Sunderji Lakhani
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 06 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSunder Nivas Park View Road
Pinner Hill
Pinner
Middlesex
HA5 3YF
Director NameMr Pradeep Girdharlal Thakrar
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address167 Purley Oaks Road
Sanderstead
South Croydon
Surrey
CR2 0NZ
Secretary NameMr Jayendra Sunderji Lakhani
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 06 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunder Nivas Park View Road
Pinner Hill
Pinner
Middlesex
HA5 3YF
Director NameMrs Jitisha Amit Nathwani
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(15 years, 9 months after company formation)
Appointment Duration16 years, 9 months (resigned 28 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Kings Suite
15 College Road
Harrow
Middx
HA1 1BA

Location

Registered Address4th Floor Kings Suite
15 College Road
Harrow
Middx
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

20 at £1Mr Kaushik Nathwani
20.00%
Ordinary
20 at £1Mrs S.k. Devani
20.00%
Ordinary
15 at £1Mr K.m. Devani
15.00%
Ordinary
15 at £1Mrs Jitisha Nathwani
15.00%
Ordinary
15 at £1Mrs Pragna Nathwani
15.00%
Ordinary
15 at £1Sukeim Kishor Devani
15.00%
Ordinary

Financials

Year2014
Net Worth£117
Cash£1,071
Current Liabilities£44,855

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

4 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
14 March 2018Termination of appointment of Jitisha Amit Nathwani as a director on 28 February 2018 (1 page)
13 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 September 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 September 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
18 May 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 May 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
30 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(5 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 January 2012Register inspection address has been changed from 51-53 Station Road Harrow Middx HA1 2TY (1 page)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 January 2012Registered office address changed from 51 Station Road Harrow Middlesex HA1 2TY on 19 January 2012 (1 page)
19 January 2012Register inspection address has been changed from 51-53 Station Road Harrow Middx HA1 2TY (1 page)
19 January 2012Registered office address changed from 51 Station Road Harrow Middlesex HA1 2TY on 19 January 2012 (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 February 2011Secretary's details changed for Mr Kaushik Nathwani on 1 January 2011 (1 page)
8 February 2011Secretary's details changed for Mr Kaushik Nathwani on 1 January 2011 (1 page)
8 February 2011Secretary's details changed for Mr Kaushik Nathwani on 1 January 2011 (1 page)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Director's details changed for Mr Kaushik Nathwani on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Jitisha Amit Nathwani on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mr Kaushik Nathwani on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Jitisha Amit Nathwani on 1 October 2009 (2 pages)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Director's details changed for Mr Kaushik Nathwani on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Jitisha Amit Nathwani on 1 October 2009 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Return made up to 31/12/08; full list of members (5 pages)
7 January 2009Return made up to 31/12/08; full list of members (5 pages)
2 April 2008Appointment terminated director kishor devani (1 page)
2 April 2008Appointment terminated director kishor devani (1 page)
11 February 2008Return made up to 31/12/07; full list of members (3 pages)
11 February 2008Return made up to 31/12/07; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 March 2007Return made up to 31/12/06; full list of members (3 pages)
7 March 2007Return made up to 31/12/06; full list of members (3 pages)
22 January 2007Accounting reference date shortened from 05/04/06 to 31/03/06 (1 page)
22 January 2007Accounting reference date shortened from 05/04/06 to 31/03/06 (1 page)
2 May 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
29 March 2006Return made up to 31/12/05; full list of members (3 pages)
29 March 2006Return made up to 31/12/05; full list of members (3 pages)
6 February 2006Delivery ext'd 3 mth 05/04/05 (1 page)
6 February 2006Delivery ext'd 3 mth 05/04/05 (1 page)
10 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
10 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
10 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
20 December 2004Return made up to 31/12/04; full list of members (8 pages)
20 December 2004Return made up to 31/12/04; full list of members (8 pages)
10 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
10 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
10 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
5 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
10 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
10 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2002Return made up to 31/12/01; full list of members (7 pages)
22 April 2002Return made up to 31/12/01; full list of members (7 pages)
21 September 2001Total exemption small company accounts made up to 5 April 2001 (3 pages)
21 September 2001Total exemption small company accounts made up to 5 April 2001 (3 pages)
21 September 2001Total exemption small company accounts made up to 5 April 2001 (3 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
18 July 2001New secretary appointed;new director appointed (2 pages)
18 July 2001Secretary resigned;director resigned (1 page)
18 July 2001New secretary appointed;new director appointed (2 pages)
18 July 2001Secretary resigned;director resigned (1 page)
25 May 2001Accounting reference date extended from 31/12/00 to 05/04/01 (1 page)
25 May 2001Accounting reference date extended from 31/12/00 to 05/04/01 (1 page)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
26 September 2000Registered office changed on 26/09/00 from: 64 the mall london W5 5LS (1 page)
26 September 2000Registered office changed on 26/09/00 from: 64 the mall london W5 5LS (1 page)
26 September 2000Accounts for a small company made up to 31 December 1999 (3 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (3 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 November 1999Full accounts made up to 31 December 1998 (8 pages)
3 November 1999Full accounts made up to 31 December 1998 (8 pages)
3 February 1999Return made up to 31/12/98; full list of members (7 pages)
3 February 1999Return made up to 31/12/98; full list of members (7 pages)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
4 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 November 1997Full accounts made up to 31 December 1996 (8 pages)
2 November 1997Full accounts made up to 31 December 1996 (8 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
5 November 1996Full accounts made up to 31 December 1995 (8 pages)
5 November 1996Full accounts made up to 31 December 1995 (8 pages)
2 January 1996Return made up to 31/12/95; full list of members (7 pages)
2 January 1996Return made up to 31/12/95; full list of members (7 pages)
7 March 1995Accounts for a small company made up to 31 December 1994 (3 pages)
7 March 1995Accounts for a small company made up to 31 December 1994 (3 pages)