Company Name8Works Ltd
Company StatusDissolved
Company Number04885576
CategoryPrivate Limited Company
Incorporation Date3 September 2003(20 years, 7 months ago)
Dissolution Date12 September 2023 (7 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Matthew John Cunningham
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2018(14 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 12 September 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1 Tower Place West Tower Place
London
EC3R 5BU
Director NameMr Michael Moylan Jones
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2003(3 days after company formation)
Appointment Duration14 years, 6 months (resigned 01 March 2018)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address61 Severn Drive
Esher
Surrey
KT10 0AJ
Director NameMr Angrez Saran
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2003(3 days after company formation)
Appointment Duration14 years, 6 months (resigned 01 March 2018)
RoleConsultant Advisor
Country of ResidenceUnited Kingdom
Correspondence Address8works Acceleration Centre 7 Heddon Street
London
W1B 4BE
Secretary NameAmanda Jane Moylan Jones
NationalityBritish
StatusResigned
Appointed06 September 2003(3 days after company formation)
Appointment Duration14 years, 6 months (resigned 01 March 2018)
RoleCompany Director
Correspondence Address61 Severn Drive
Esher
Surrey
KT10 0AJ
Director NameMs Alison Maree Grigg
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed28 December 2012(9 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address8works Acceleration Centre 7 Heddon Street
London
W1B 4BE
Director NameMr Paul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(14 years, 6 months after company formation)
Appointment Duration5 months (resigned 03 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West Tower Place
London
EC3R 5BU
Director NameMr Thomas Scott McDonald
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(14 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 July 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 Tower Place West Tower Place
London
EC3R 5BU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Website8works.com
Telephone0845 8724888
Telephone regionUnknown

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Angrez Saran
50.00%
Ordinary
50 at £1Michael Moylan-jones
50.00%
Ordinary

Financials

Year2014
Net Worth£1,619,659
Cash£598,355
Current Liabilities£716,366

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

11 September 2012Delivered 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

Filing History

12 September 2023Final Gazette dissolved following liquidation (1 page)
12 June 2023Return of final meeting in a members' voluntary winding up (10 pages)
16 August 2022Liquidators' statement of receipts and payments to 29 June 2022 (12 pages)
31 May 2022Registered 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 2021Termination of appointment of Thomas Scott Mcdonald as a director on 26 July 2021 (1 page)
12 July 2021Registered 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 2021Declaration of solvency (6 pages)
7 July 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-30
(1 page)
7 July 2021Accounts for a dormant company made up to 28 February 2021 (8 pages)
7 July 2021Appointment of a voluntary liquidator (3 pages)
15 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
11 September 2020Accounts for a dormant company made up to 28 February 2020 (12 pages)
8 January 2020Registered 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 2019Accounts for a small company made up to 28 February 2019 (29 pages)
4 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 28 February 2018 (13 pages)
17 September 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
4 September 2018Previous accounting period extended from 31 December 2017 to 28 February 2018 (1 page)
9 August 2018Termination of appointment of Paul Francis Clayden as a director on 3 August 2018 (1 page)
6 March 2018Termination of appointment of Angrez Saran as a director on 1 March 2018 (1 page)
6 March 2018Appointment of Mr Matthew John Cunningham as a director on 1 March 2018 (2 pages)
6 March 2018Termination of appointment of Michael Moylan Jones as a director on 1 March 2018 (1 page)
6 March 2018Appointment of Mr Paul Francis Clayden as a director on 1 March 2018 (2 pages)
6 March 2018Director's details changed for Mr Matthew John Cunningham on 1 March 2018 (2 pages)
5 March 2018Appointment of Mr Thomas Scott Mcdonald as a director on 1 March 2018 (2 pages)
5 March 2018Termination of appointment of Alison Maree Grigg as a director on 1 March 2018 (1 page)
2 March 2018Cessation of Angrez Saran as a person with significant control on 1 March 2018 (1 page)
2 March 2018Cessation of Michael Moylan-Jones as a person with significant control on 1 March 2018 (1 page)
2 March 2018Notification of Oliver Wyman Limited as a person with significant control on 1 March 2018 (2 pages)
2 March 2018Termination of appointment of Amanda Jane Moylan Jones as a secretary on 1 March 2018 (1 page)
5 February 2018Satisfaction of charge 1 in full (1 page)
1 February 2018Director's details changed for Mr Angrez Saran on 16 February 2017 (2 pages)
10 January 2018Statement of capital following an allotment of shares on 6 September 2017
  • GBP 100
(4 pages)
8 January 2018Resolutions
  • RES13 ‐ SH01 10/11/2017
(1 page)
5 November 2017Director's details changed for Ms Alison Maree Grigg on 27 October 2017 (2 pages)
5 November 2017Director's details changed for Ms Alison Maree Grigg on 27 October 2017 (2 pages)
11 October 2017Sub-division of shares on 21 September 2017 (4 pages)
11 October 2017Sub-division of shares on 21 September 2017 (4 pages)
9 October 2017Resolutions
  • RES13 ‐ Sub division 22/09/2017
(1 page)
9 October 2017Resolutions
  • RES13 ‐ Sub division 22/09/2017
(1 page)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
4 February 2016Appointment of Ms Alison Maree Grigg as a director on 28 December 2012 (2 pages)
4 February 2016Appointment of Ms Alison Maree Grigg as a director on 28 December 2012 (2 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
30 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
30 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
5 November 2014Registered 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 2014Registered 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 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Registered 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 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 2
(5 pages)
28 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 2
(5 pages)
28 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 2
(5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Angrez Saran on 31 December 2009 (2 pages)
29 September 2010Director's details changed for Angrez Saran on 31 December 2009 (2 pages)
29 September 2010Director's details changed for Michael Moylan Jones on 31 December 2009 (2 pages)
29 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Michael Moylan Jones on 31 December 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 September 2009Return made up to 03/09/09; full list of members (4 pages)
11 September 2009Return made up to 03/09/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 October 2008Director's change of particulars / michael moylan jones / 29/08/2008 (1 page)
24 October 2008Director's change of particulars / michael moylan jones / 29/08/2008 (1 page)
24 October 2008Secretary's change of particulars / amanda moylan jones / 29/08/2008 (1 page)
24 October 2008Secretary's change of particulars / amanda moylan jones / 29/08/2008 (1 page)
24 October 2008Return made up to 03/09/08; full list of members (4 pages)
24 October 2008Return made up to 03/09/08; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 October 2007Return made up to 03/09/07; full list of members (2 pages)
9 October 2007Return made up to 03/09/07; full list of members (2 pages)
11 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
11 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
14 September 2006Return made up to 03/09/06; full list of members (7 pages)
14 September 2006Return made up to 03/09/06; full list of members (7 pages)
3 April 2006Registered office changed on 03/04/06 from: 313 linen hall 162-168 regent street london W1B 5TD (1 page)
3 April 2006Registered office changed on 03/04/06 from: 313 linen hall 162-168 regent street london W1B 5TD (1 page)
6 October 2005Return made up to 03/09/05; full list of members (7 pages)
6 October 2005Return made up to 03/09/05; full list of members (7 pages)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
11 May 2005Secretary's particulars changed (1 page)
11 May 2005Secretary's particulars changed (1 page)
19 April 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
19 April 2005Registered office changed on 19/04/05 from: 52 palmerston road wimbledon london SW19 1PQ (1 page)
19 April 2005Registered office changed on 19/04/05 from: 52 palmerston road wimbledon london SW19 1PQ (1 page)
19 April 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
20 September 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 September 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 September 2003Registered office changed on 19/09/03 from: 811 high road north finchley london N12 8JW (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New secretary appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003Registered office changed on 19/09/03 from: 811 high road north finchley london N12 8JW (1 page)
19 September 2003New secretary appointed (2 pages)
19 September 2003Ad 06/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003Ad 06/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003Director resigned (1 page)
3 September 2003Incorporation (9 pages)
3 September 2003Incorporation (9 pages)