Company NameExtended Services And Projects (Group) Limited
Company StatusDissolved
Company Number08371630
CategoryPrivate Limited Company
Incorporation Date23 January 2013(11 years, 2 months ago)
Dissolution Date23 March 2021 (3 years ago)
Previous Name4Housing Professional Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Farooq Mohammed
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice Kd104 Knowledge Dock Business Centre
4-6 University Way
London
E16 2RD
Director NameMr Godfrey Agaba
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Powerhouse 21 Woodthorpe Road
Ashford
Middlesex
TW15 2RP
Secretary NameMr Godfrey Agaba
StatusResigned
Appointed23 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThe Powerhouse 21 Woodthorpe Road
Ashford
Middlesex
TW15 2RP
Secretary NameMs Adrian Lynn Roach Corcoran
StatusResigned
Appointed01 August 2017(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2019)
RoleCompany Director
Correspondence AddressThe Powerhouse 21 Woodthorpe Road
Ashford
Middlesex
TW15 2RP

Contact

Websitewww.4housing.org/
Telephone020 72054044
Telephone regionLondon

Location

Registered AddressOffice Kd104 Knowledge Dock Business Centre
4-6 University Way
London
E16 2RD
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBeckton
Built Up AreaGreater London

Shareholders

60 at £1Extended Services & Projects LTD
60.00%
Ordinary
40 at £1Farooq Mohammed
40.00%
Ordinary

Financials

Year2014
Net Worth-£2,565
Cash£284
Current Liabilities£11,369

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Appointment of Ms Adrian Lynn Roach Corcoran as a secretary on 1 August 2017 (2 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 May 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
8 March 2013Current accounting period shortened from 31 January 2014 to 31 March 2013 (1 page)
23 February 2013Termination of appointment of Godfrey Agaba as a secretary (1 page)
30 January 2013Termination of appointment of Godfrey Agaba as a director (1 page)
23 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)