London
EC3R 5BU
Director Name | Mr Michael Moylan Jones |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2003(3 days after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 March 2018) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Severn Drive Esher Surrey KT10 0AJ |
Director Name | Mr Angrez Saran |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2003(3 days after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 March 2018) |
Role | Consultant Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 8works Acceleration Centre 7 Heddon Street London W1B 4BE |
Secretary Name | Amanda Jane Moylan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2003(3 days after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 March 2018) |
Role | Company Director |
Correspondence Address | 61 Severn Drive Esher Surrey KT10 0AJ |
Director Name | Ms Alison Maree Grigg |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 December 2012(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 March 2018) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 8works Acceleration Centre 7 Heddon Street London W1B 4BE |
Director Name | Mr Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(14 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 03 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Thomas Scott McDonald |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 July 2021) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | 8works.com |
---|---|
Telephone | 0845 8724888 |
Telephone region | Unknown |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Angrez Saran 50.00% Ordinary |
---|---|
50 at £1 | Michael Moylan-jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,619,659 |
Cash | £598,355 |
Current Liabilities | £716,366 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
11 September 2012 | Delivered on: 12 September 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
12 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2023 | Return of final meeting in a members' voluntary winding up (10 pages) |
16 August 2022 | Liquidators' statement of receipts and payments to 29 June 2022 (12 pages) |
31 May 2022 | Registered office address changed from Devonshire House, 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 31 May 2022 (2 pages) |
4 August 2021 | Termination of appointment of Thomas Scott Mcdonald as a director on 26 July 2021 (1 page) |
12 July 2021 | Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU England to Devonshire House, 60 Goswell Road London EC1M 7AD on 12 July 2021 (2 pages) |
7 July 2021 | Declaration of solvency (6 pages) |
7 July 2021 | Resolutions
|
7 July 2021 | Accounts for a dormant company made up to 28 February 2021 (8 pages) |
7 July 2021 | Appointment of a voluntary liquidator (3 pages) |
15 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
11 September 2020 | Accounts for a dormant company made up to 28 February 2020 (12 pages) |
8 January 2020 | Registered office address changed from 8Works Acceleration Centre 7 Heddon Street London W1B 4BE to 1 Tower Place West Tower Place London EC3R 5BU on 8 January 2020 (1 page) |
4 December 2019 | Accounts for a small company made up to 28 February 2019 (29 pages) |
4 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 28 February 2018 (13 pages) |
17 September 2018 | Confirmation statement made on 3 September 2018 with updates (4 pages) |
4 September 2018 | Previous accounting period extended from 31 December 2017 to 28 February 2018 (1 page) |
9 August 2018 | Termination of appointment of Paul Francis Clayden as a director on 3 August 2018 (1 page) |
6 March 2018 | Termination of appointment of Angrez Saran as a director on 1 March 2018 (1 page) |
6 March 2018 | Appointment of Mr Matthew John Cunningham as a director on 1 March 2018 (2 pages) |
6 March 2018 | Termination of appointment of Michael Moylan Jones as a director on 1 March 2018 (1 page) |
6 March 2018 | Appointment of Mr Paul Francis Clayden as a director on 1 March 2018 (2 pages) |
6 March 2018 | Director's details changed for Mr Matthew John Cunningham on 1 March 2018 (2 pages) |
5 March 2018 | Appointment of Mr Thomas Scott Mcdonald as a director on 1 March 2018 (2 pages) |
5 March 2018 | Termination of appointment of Alison Maree Grigg as a director on 1 March 2018 (1 page) |
2 March 2018 | Cessation of Angrez Saran as a person with significant control on 1 March 2018 (1 page) |
2 March 2018 | Cessation of Michael Moylan-Jones as a person with significant control on 1 March 2018 (1 page) |
2 March 2018 | Notification of Oliver Wyman Limited as a person with significant control on 1 March 2018 (2 pages) |
2 March 2018 | Termination of appointment of Amanda Jane Moylan Jones as a secretary on 1 March 2018 (1 page) |
5 February 2018 | Satisfaction of charge 1 in full (1 page) |
1 February 2018 | Director's details changed for Mr Angrez Saran on 16 February 2017 (2 pages) |
10 January 2018 | Statement of capital following an allotment of shares on 6 September 2017
|
8 January 2018 | Resolutions
|
5 November 2017 | Director's details changed for Ms Alison Maree Grigg on 27 October 2017 (2 pages) |
5 November 2017 | Director's details changed for Ms Alison Maree Grigg on 27 October 2017 (2 pages) |
11 October 2017 | Sub-division of shares on 21 September 2017 (4 pages) |
11 October 2017 | Sub-division of shares on 21 September 2017 (4 pages) |
9 October 2017 | Resolutions
|
9 October 2017 | Resolutions
|
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
4 February 2016 | Appointment of Ms Alison Maree Grigg as a director on 28 December 2012 (2 pages) |
4 February 2016 | Appointment of Ms Alison Maree Grigg as a director on 28 December 2012 (2 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
5 November 2014 | Registered office address changed from The Visionarium 7 Heddon Street London W1B 4BE to 8Works Acceleration Centre 7 Heddon Street London W1B 4BE on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from The Visionarium 7 Heddon Street London W1B 4BE to 8Works Acceleration Centre 7 Heddon Street London W1B 4BE on 5 November 2014 (1 page) |
5 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Registered office address changed from The Visionarium 7 Heddon Street London W1B 4BE to 8Works Acceleration Centre 7 Heddon Street London W1B 4BE on 5 November 2014 (1 page) |
5 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
28 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
28 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Angrez Saran on 31 December 2009 (2 pages) |
29 September 2010 | Director's details changed for Angrez Saran on 31 December 2009 (2 pages) |
29 September 2010 | Director's details changed for Michael Moylan Jones on 31 December 2009 (2 pages) |
29 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Michael Moylan Jones on 31 December 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
11 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 October 2008 | Director's change of particulars / michael moylan jones / 29/08/2008 (1 page) |
24 October 2008 | Director's change of particulars / michael moylan jones / 29/08/2008 (1 page) |
24 October 2008 | Secretary's change of particulars / amanda moylan jones / 29/08/2008 (1 page) |
24 October 2008 | Secretary's change of particulars / amanda moylan jones / 29/08/2008 (1 page) |
24 October 2008 | Return made up to 03/09/08; full list of members (4 pages) |
24 October 2008 | Return made up to 03/09/08; full list of members (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 October 2007 | Return made up to 03/09/07; full list of members (2 pages) |
9 October 2007 | Return made up to 03/09/07; full list of members (2 pages) |
11 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
11 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
14 September 2006 | Return made up to 03/09/06; full list of members (7 pages) |
14 September 2006 | Return made up to 03/09/06; full list of members (7 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: 313 linen hall 162-168 regent street london W1B 5TD (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: 313 linen hall 162-168 regent street london W1B 5TD (1 page) |
6 October 2005 | Return made up to 03/09/05; full list of members (7 pages) |
6 October 2005 | Return made up to 03/09/05; full list of members (7 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
11 May 2005 | Secretary's particulars changed (1 page) |
11 May 2005 | Secretary's particulars changed (1 page) |
19 April 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 52 palmerston road wimbledon london SW19 1PQ (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 52 palmerston road wimbledon london SW19 1PQ (1 page) |
19 April 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
20 September 2004 | Return made up to 03/09/04; full list of members
|
20 September 2004 | Return made up to 03/09/04; full list of members
|
19 September 2003 | Registered office changed on 19/09/03 from: 811 high road north finchley london N12 8JW (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New secretary appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: 811 high road north finchley london N12 8JW (1 page) |
19 September 2003 | New secretary appointed (2 pages) |
19 September 2003 | Ad 06/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | Ad 06/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
3 September 2003 | Incorporation (9 pages) |
3 September 2003 | Incorporation (9 pages) |