Company NameThe Spitalfields Market Community Trust
Company StatusDissolved
Company Number02459631
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 January 1990(34 years, 4 months ago)
Dissolution Date15 July 2014 (9 years, 10 months ago)
Previous NameStartaid Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStephanie Ella Maureen Currie
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1993(3 years after company formation)
Appointment Duration21 years, 6 months (closed 15 July 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Brandon Mews
Barbican
London
EC2Y 8BE
Director NameCllr Helal Uddin Abbas
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2003(13 years after company formation)
Appointment Duration11 years, 5 months (closed 15 July 2014)
RoleField Officer
Country of ResidenceEngland
Correspondence Address2 Taft Way
London
E3 3DH
Director NameMr Sirajul Islam
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2005(15 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 15 July 2014)
RoleCommunications Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Rogers Estate
Globe Road
London
E2 0JY
Secretary NameMr Toby Brown
StatusClosed
Appointed08 November 2012(22 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 15 July 2014)
RoleCompany Director
Correspondence Address65 Brushfield Street
London
E1 6AA
Director NameJonathan Wilmot Ody
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1984
Appointment Duration10 years (resigned 29 March 1994)
RoleSolicitor
Correspondence Address3 Moore Street
London
SW3 2QN
Director NameKofi Bakor Appiah
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 29 July 1994)
RoleLocal Government Officer
Correspondence Address57 Chambord Street
London
E2 7NJ
Director NameRev Christopher John Charles Bedford
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 29 July 1994)
RoleRector
Correspondence AddressThe Rectory Hereford Street
London
E2 6EX
Director NameMr Daniel Gordon Raffan Cruickshank
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 29 July 1994)
RoleArchitectural Writer
Country of ResidenceUnited Kingdom
Correspondence Address15 Elder Street
London
E1
Director NameCharles Edward Richard Ingleby
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 March 1994)
RoleChartered Surveyor
Correspondence Address51 Tabor Road
London
W6 0BN
Secretary NameTimothy John Budgen
NationalityBritish
StatusResigned
Appointed15 January 1993(3 years after company formation)
Appointment Duration11 years, 1 month (resigned 27 February 2004)
RoleCompany Director
Correspondence Address2 Suffolk Road
Barnes
London
SW13 9PH
Director NameNigel Francis Smith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(4 years, 3 months after company formation)
Appointment Duration6 years (resigned 25 April 2000)
RoleCompany Director
Correspondence Address1 Harvest Court
Wymondley Road, Willian
Letchworth
Hertfordshire
SG6 2UD
Director NameSunahwar Ali
Date of BirthApril 1962 (Born 62 years ago)
NationalityBangladeshi
StatusResigned
Appointed27 July 1994(4 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 September 2000)
RoleCouncillor
Correspondence AddressFlat C
Old Laundry Montclare Street
London
E2 7ES
Director NameAtaur Rahman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(4 years, 6 months after company formation)
Appointment Duration3 years (resigned 28 July 1997)
RoleCouncillor
Correspondence Address17 Denning Point
Commercial Street
London
E1 6DH
Director NameSyed Akhtaruzzaman Mizan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(4 years, 6 months after company formation)
Appointment Duration3 years (resigned 28 July 1997)
RoleLbth Councillor
Correspondence Address70 Chicksand House
Chicksand Street
London
E1 5LH
Director NameMohammed Ali
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 September 2000)
RoleCouncillor
Correspondence Address23 Freemantle House Somerford Street
London
E1 5DD
Director NameSusan Brown
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(10 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 May 2003)
RoleP.R. Consultant
Correspondence Address27 Poseidon Court
Homer Drive
London
E14 3UG
Director NameAla Uddin
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 March 2003)
RoleLocal Government Officer Teach
Correspondence Address51 Kingward House
Hanbury Street
London
E1 5JR
Director NameJusna Begum
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 March 2003)
RoleBarrister
Correspondence Address143 Ashfield Street
London
E1 3EX
Director NameGhulam Mortuza
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 June 2005)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address10 Regal Close
London
E1 5JB
Director NameGhulam Mortuza
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 June 2005)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address10 Regal Close
London
E1 5JB
Director NameLutfur Rahman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(13 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Old Montague Street
London
E1 5NA
Director NameSir Michael David Bear
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(13 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Cyprus Gardens
London
N3 1SP
Secretary NameSir Michael David Bear
NationalityBritish
StatusResigned
Appointed02 September 2004(14 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Cyprus Gardens
London
N3 1SP

Contact

Websitewww.townandcountrymarkets.co.uk
Email address[email protected]
Telephone01952 242019
Telephone regionTelford

Location

Registered Address65 Brushfield Street
London
E1 6AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£554,884
Cash£555,364
Current Liabilities£480

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
26 February 2013Termination of appointment of Lutfur Rahman as a director (1 page)
26 February 2013Annual return made up to 15 January 2013 no member list (4 pages)
26 February 2013Termination of appointment of Lutfur Rahman as a director (1 page)
26 February 2013Annual return made up to 15 January 2013 no member list (4 pages)
28 December 2012Appointment of Mr Toby Brown as a secretary (1 page)
28 December 2012Termination of appointment of Michael Bear as a secretary (1 page)
28 December 2012Appointment of Mr Toby Brown as a secretary (1 page)
28 December 2012Termination of appointment of Michael Bear as a secretary (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Termination of appointment of Michael Bear as a director (1 page)
28 December 2012Termination of appointment of Michael Bear as a director (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2012Annual return made up to 15 January 2011 (18 pages)
29 March 2012Annual return made up to 15 January 2012 (17 pages)
29 March 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
29 March 2012Annual return made up to 15 January 2011 (18 pages)
29 March 2012Administrative restoration application (3 pages)
29 March 2012Administrative restoration application (3 pages)
29 March 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
29 March 2012Annual return made up to 15 January 2012 (17 pages)
30 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
4 March 2010Annual return made up to 15 January 2010 no member list (5 pages)
4 March 2010Director's details changed for Stephanie Ella Maureen Currie on 15 January 2010 (2 pages)
4 March 2010Director's details changed for Sirajul Islam on 15 January 2010 (2 pages)
4 March 2010Annual return made up to 15 January 2010 no member list (5 pages)
4 March 2010Director's details changed for Lutfur Rahman on 15 January 2010 (2 pages)
4 March 2010Director's details changed for Stephanie Ella Maureen Currie on 15 January 2010 (2 pages)
4 March 2010Director's details changed for Lutfur Rahman on 15 January 2010 (2 pages)
4 March 2010Director's details changed for Sirajul Islam on 15 January 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
2 April 2009Annual return made up to 15/01/09 (3 pages)
2 April 2009Annual return made up to 15/01/09 (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
2 April 2008Annual return made up to 15/01/08 (3 pages)
2 April 2008Annual return made up to 15/01/08 (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
19 February 2007Annual return made up to 15/01/07 (5 pages)
19 February 2007Annual return made up to 15/01/07 (5 pages)
11 August 2006Full accounts made up to 31 March 2006 (14 pages)
11 August 2006Full accounts made up to 31 March 2006 (14 pages)
10 April 2006Registered office changed on 10/04/06 from: attlee house 28 commercial street london E1 6LR (1 page)
10 April 2006Registered office changed on 10/04/06 from: attlee house 28 commercial street london E1 6LR (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Annual return made up to 15/01/06 (5 pages)
27 March 2006Director resigned (1 page)
27 March 2006New director appointed (2 pages)
27 March 2006Annual return made up to 15/01/06 (5 pages)
27 March 2006New director appointed (2 pages)
20 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 January 2006Memorandum and Articles of Association (26 pages)
20 January 2006Memorandum and Articles of Association (26 pages)
29 December 2005Group of companies' accounts made up to 31 March 2005 (18 pages)
29 December 2005Group of companies' accounts made up to 31 March 2005 (18 pages)
21 January 2005Annual return made up to 15/01/05 (5 pages)
21 January 2005Annual return made up to 15/01/05 (5 pages)
19 October 2004Secretary resigned (1 page)
19 October 2004Secretary resigned (1 page)
18 October 2004New secretary appointed (2 pages)
18 October 2004New secretary appointed (2 pages)
13 October 2004Group of companies' accounts made up to 31 March 2004 (18 pages)
13 October 2004Group of companies' accounts made up to 31 March 2004 (18 pages)
27 January 2004Annual return made up to 15/01/04 (5 pages)
27 January 2004Annual return made up to 15/01/04 (5 pages)
11 December 2003Group of companies' accounts made up to 31 March 2003 (21 pages)
11 December 2003Group of companies' accounts made up to 31 March 2003 (21 pages)
7 December 2003New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
7 December 2003Director resigned (1 page)
7 December 2003Director resigned (1 page)
7 December 2003New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
7 December 2003Director resigned (1 page)
7 December 2003Director resigned (1 page)
7 December 2003Director resigned (1 page)
7 December 2003Director resigned (1 page)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003Annual return made up to 15/01/03 (5 pages)
20 March 2003Annual return made up to 15/01/03 (5 pages)
31 January 2003Group of companies' accounts made up to 31 March 2002 (22 pages)
31 January 2003Group of companies' accounts made up to 31 March 2002 (22 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
2 February 2002Group of companies' accounts made up to 31 March 2001 (20 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (20 pages)
29 January 2002Annual return made up to 15/01/02 (4 pages)
29 January 2002Annual return made up to 15/01/02 (4 pages)
5 February 2001Full accounts made up to 31 March 2000 (16 pages)
5 February 2001Full accounts made up to 31 March 2000 (16 pages)
30 January 2001Annual return made up to 15/01/01 (4 pages)
30 January 2001Annual return made up to 15/01/01 (4 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
19 January 2000Annual return made up to 15/01/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 2000Annual return made up to 15/01/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 November 1999Full group accounts made up to 31 March 1999 (18 pages)
9 November 1999Full group accounts made up to 31 March 1999 (18 pages)
20 January 1999Annual return made up to 15/01/99 (6 pages)
20 January 1999Annual return made up to 15/01/99 (6 pages)
20 January 1999Full group accounts made up to 31 March 1998 (18 pages)
20 January 1999Full group accounts made up to 31 March 1998 (18 pages)
25 January 1998Annual return made up to 15/01/98 (6 pages)
25 January 1998Annual return made up to 15/01/98 (6 pages)
29 October 1997Registered office changed on 29/10/97 from: beaufort hse 15 st botolph st london EC3A 7EE (1 page)
29 October 1997Registered office changed on 29/10/97 from: beaufort hse 15 st botolph st london EC3A 7EE (1 page)
29 October 1997Full group accounts made up to 31 March 1997 (19 pages)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997Director resigned (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997Full group accounts made up to 31 March 1997 (19 pages)
29 October 1997New director appointed (2 pages)
21 January 1997Annual return made up to 15/01/97 (6 pages)
21 January 1997Annual return made up to 15/01/97 (6 pages)
26 November 1996Full group accounts made up to 31 March 1996 (20 pages)
26 November 1996Full group accounts made up to 31 March 1996 (20 pages)
18 February 1996Annual return made up to 15/01/96 (6 pages)
18 February 1996Annual return made up to 15/01/96 (6 pages)
21 July 1995Full accounts made up to 31 March 1995 (15 pages)
21 July 1995Full accounts made up to 31 March 1995 (15 pages)
18 January 1995Annual return made up to 15/01/95 (6 pages)
18 January 1995Annual return made up to 15/01/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (109 pages)
9 September 1994Director resigned (2 pages)
9 September 1994Director resigned (2 pages)
7 May 1994New director appointed (1 page)
7 May 1994New director appointed (1 page)
11 April 1994Director resigned (2 pages)
11 April 1994Director resigned (2 pages)
31 March 1994New director appointed (2 pages)
31 March 1994New director appointed (2 pages)
13 March 1994Annual return made up to 15/01/94 (6 pages)
13 March 1994Annual return made up to 15/01/94 (6 pages)
13 February 1993Annual return made up to 15/01/93 (6 pages)
13 February 1993Annual return made up to 15/01/93 (6 pages)
21 April 1992Registered office changed on 21/04/92 from: bishops court 27-33 artillery lane london E1 7LP (1 page)
21 April 1992Registered office changed on 21/04/92 from: bishops court 27-33 artillery lane london E1 7LP (1 page)
3 April 1992Annual return made up to 15/01/92 (7 pages)
3 April 1992Annual return made up to 15/01/92 (7 pages)
16 January 1992Annual return made up to 15/01/91 (7 pages)
16 January 1992Annual return made up to 15/01/91 (7 pages)
28 August 1991Secretary resigned;director resigned (2 pages)
28 August 1991Secretary resigned;director resigned (2 pages)
27 August 1991Memorandum and Articles of Association (28 pages)
27 August 1991Memorandum and Articles of Association (28 pages)
5 August 1991Registered office changed on 05/08/91 from: kempson house p o box 570 camomile street london, EC3A 7AN (1 page)
5 August 1991Registered office changed on 05/08/91 from: kempson house p o box 570 camomile street london, EC3A 7AN (1 page)
5 August 1991New secretary appointed (2 pages)
5 August 1991Company name changed\certificate issued on 05/08/91 (2 pages)
5 August 1991Company name changed\certificate issued on 05/08/91 (2 pages)
5 August 1991New secretary appointed (2 pages)
27 February 1991Annual return made up to 14/01/91 (4 pages)
27 February 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 February 1991Annual return made up to 14/01/91 (4 pages)
27 February 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 February 1991Registered office changed on 27/02/91 from: 2 baches street london N1 6UB (1 page)
27 February 1991Registered office changed on 27/02/91 from: 2 baches street london N1 6UB (1 page)
9 March 1990Secretary resigned;new secretary appointed (2 pages)
9 March 1990Secretary resigned;new secretary appointed (2 pages)
15 January 1990Incorporation (10 pages)
15 January 1990Incorporation (10 pages)