8WORKS LTD

Register to unlock more data on OkredoRegister

8WORKS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04885576

Incorporation date

03/09/2003

Size

Dormant

Contacts

Registered address

Registered address

6th Floor 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2003)
dot icon12/09/2023
Final Gazette dissolved following liquidation
dot icon12/06/2023
Return of final meeting in a members' voluntary winding up
dot icon16/08/2022
Liquidators' statement of receipts and payments to 2022-06-29
dot icon31/05/2022
Registered office address changed from Devonshire House, 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 2022-05-31
dot icon04/08/2021
Termination of appointment of Thomas Scott Mcdonald as a director on 2021-07-26
dot icon12/07/2021
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 2021-07-12
dot icon07/07/2021
Accounts for a dormant company made up to 2021-02-28
dot icon07/07/2021
Declaration of solvency
dot icon07/07/2021
Appointment of a voluntary liquidator
dot icon07/07/2021
Resolutions
dot icon15/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon11/09/2020
Accounts for a dormant company made up to 2020-02-28
dot icon08/01/2020
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 2020-01-08
dot icon04/12/2019
Accounts for a small company made up to 2019-02-28
dot icon04/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon13/03/2019
Total exemption full accounts made up to 2018-02-28
dot icon17/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon04/09/2018
Previous accounting period extended from 2017-12-31 to 2018-02-28
dot icon09/08/2018
Termination of appointment of Paul Francis Clayden as a director on 2018-08-03
dot icon06/03/2018
Director's details changed for Mr Matthew John Cunningham on 2018-03-01
dot icon06/03/2018
Termination of appointment of Angrez Saran as a director on 2018-03-01
dot icon06/03/2018
Termination of appointment of Michael Moylan Jones as a director on 2018-03-01
dot icon06/03/2018
Appointment of Mr Matthew John Cunningham as a director on 2018-03-01
dot icon06/03/2018
Appointment of Mr Paul Francis Clayden as a director on 2018-03-01
dot icon05/03/2018
Appointment of Mr Thomas Scott Mcdonald as a director on 2018-03-01
dot icon05/03/2018
Termination of appointment of Alison Maree Grigg as a director on 2018-03-01
dot icon02/03/2018
Cessation of Michael Moylan-Jones as a person with significant control on 2018-03-01
dot icon02/03/2018
Cessation of Angrez Saran as a person with significant control on 2018-03-01
dot icon02/03/2018
Notification of Oliver Wyman Limited as a person with significant control on 2018-03-01
dot icon02/03/2018
Termination of appointment of Amanda Jane Moylan Jones as a secretary on 2018-03-01
dot icon05/02/2018
Satisfaction of charge 1 in full
dot icon01/02/2018
Director's details changed for Mr Angrez Saran on 2017-02-16
dot icon10/01/2018
Statement of capital following an allotment of shares on 2017-09-06
dot icon08/01/2018
Resolutions
dot icon05/11/2017
Director's details changed for Ms Alison Maree Grigg on 2017-10-27
dot icon11/10/2017
Sub-division of shares on 2017-09-21
dot icon09/10/2017
Resolutions
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon02/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon04/02/2016
Appointment of Ms Alison Maree Grigg as a director on 2012-12-28
dot icon05/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon05/11/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon05/11/2014
Registered office address changed from The Visionarium 7 Heddon Street London W1B 4BE to 8Works Acceleration Centre 7 Heddon Street London W1B 4BE on 2014-11-05
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/10/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon12/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon29/09/2010
Director's details changed for Michael Moylan Jones on 2009-12-31
dot icon29/09/2010
Director's details changed for Angrez Saran on 2009-12-31
dot icon01/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/09/2009
Return made up to 03/09/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/10/2008
Return made up to 03/09/08; full list of members
dot icon24/10/2008
Secretary's change of particulars / amanda moylan jones / 29/08/2008
dot icon24/10/2008
Director's change of particulars / michael moylan jones / 29/08/2008
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/10/2007
Return made up to 03/09/07; full list of members
dot icon11/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/09/2006
Return made up to 03/09/06; full list of members
dot icon03/04/2006
Registered office changed on 03/04/06 from: 313 linen hall 162-168 regent street london W1B 5TD
dot icon06/10/2005
Return made up to 03/09/05; full list of members
dot icon25/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/05/2005
Secretary's particulars changed
dot icon19/04/2005
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon19/04/2005
Registered office changed on 19/04/05 from: 52 palmerston road wimbledon london SW19 1PQ
dot icon20/09/2004
Return made up to 03/09/04; full list of members
dot icon19/09/2003
Ad 06/09/03--------- £ si 1@1=1 £ ic 1/2
dot icon19/09/2003
New secretary appointed
dot icon19/09/2003
New director appointed
dot icon19/09/2003
New director appointed
dot icon19/09/2003
Registered office changed on 19/09/03 from: 811 high road north finchley london N12 8JW
dot icon05/09/2003
Secretary resigned
dot icon05/09/2003
Director resigned
dot icon03/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2021
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Alison Maree Grigg
Director
28/12/2012 - 01/03/2018
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About 8WORKS LTD

8WORKS LTD is an(a) Dissolved company incorporated on 03/09/2003 with the registered office located at 6th Floor 9 Appold Street, London EC2A 2AP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 8WORKS LTD?

toggle

8WORKS LTD is currently Dissolved. It was registered on 03/09/2003 and dissolved on 12/09/2023.

Where is 8WORKS LTD located?

toggle

8WORKS LTD is registered at 6th Floor 9 Appold Street, London EC2A 2AP.

What does 8WORKS LTD do?

toggle

8WORKS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for 8WORKS LTD?

toggle

The latest filing was on 12/09/2023: Final Gazette dissolved following liquidation.