Company NameWhite Torch Ltd
Company StatusDissolved
Company Number08273212
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 5 months ago)
Dissolution Date7 February 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Nazi Ullah Chowdhury
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2014(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 07 February 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 4g 10-14 Hollybush Garden
London
E2 9QP
Director NameMrs Tahera Yasmin
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Essex Road
Barking
IG11 7QL

Contact

Websitewww.borakjute.com

Location

Registered AddressUnit 4g 10-14 Hollybush Garden
London
E2 9QP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

1 at £1Nazi Ullah Chowdhury
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,359
Current Liabilities£18,967

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
14 November 2016Application to strike the company off the register (3 pages)
14 November 2016Application to strike the company off the register (3 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
26 March 2016Micro company accounts made up to 30 September 2015 (2 pages)
26 March 2016Micro company accounts made up to 30 September 2015 (2 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
4 February 2015Micro company accounts made up to 30 September 2014 (2 pages)
4 February 2015Micro company accounts made up to 30 September 2014 (2 pages)
23 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 July 2014Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
19 July 2014Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
14 May 2014Termination of appointment of Tahera Yasmin as a director (1 page)
14 May 2014Termination of appointment of Tahera Yasmin as a director (1 page)
14 May 2014Termination of appointment of Tahera Yasmin as a director (1 page)
14 May 2014Termination of appointment of Tahera Yasmin as a director (1 page)
13 May 2014Appointment of Mr Nazi Ullah Chowdhury as a director (2 pages)
13 May 2014Appointment of Mr Nazi Ullah Chowdhury as a director (2 pages)
13 November 2013Annual return made up to 30 October 2013 with a full list of shareholders (3 pages)
13 November 2013Annual return made up to 30 October 2013 with a full list of shareholders (3 pages)
16 January 2013Registered office address changed from 82 Essex Road Barking IG11 7QL England on 16 January 2013 (1 page)
16 January 2013Registered office address changed from 82 Essex Road Barking IG11 7QL England on 16 January 2013 (1 page)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)