You are here: bizstats.co.uk > a-z index > 0 list > 00 list

007 Invest Ltd MANCHESTER


007 Invest Ltd was officially closed on 2024-10-01. 007 Invest was a private limited company that was situated at The Copper Room Deva City Office Park, Trinity Way, Manchester, M3 7BG, UNITED KINGDOM. Its net worth was valued to be roughly 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. This company (formally formed on 2018-05-03) was run by 2 directors.
Director Michele H. who was appointed on 05 August 2019.
Director Ian D. who was appointed on 09 August 2018.

The company was classified as "other business support service activities not elsewhere classified" (82990). The latest confirmation statement was filed on 2023-01-28 and last time the accounts were filed was on 31 March 2022.

007 Invest Ltd Address / Contact

Office Address The Copper Room Deva City Office Park
Office Address2 Trinity Way
Town Manchester
Post code M3 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 11343239
Date of Incorporation Thu, 3rd May 2018
Date of Dissolution Tue, 1st Oct 2024
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 11th Feb 2024
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Michele H.

Position: Director

Appointed: 05 August 2019

Ian D.

Position: Director

Appointed: 09 August 2018

Jason W.

Position: Director

Appointed: 09 July 2018

Resigned: 09 August 2018

Quentin S.

Position: Director

Appointed: 03 May 2018

Resigned: 09 July 2018

Nicola C.

Position: Director

Appointed: 03 May 2018

Resigned: 31 October 2020

Gary M.

Position: Director

Appointed: 03 May 2018

Resigned: 20 June 2018

People with significant control

Ian D.

Notified on 9 August 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Michele H.

Notified on 31 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Nicola C.

Notified on 3 May 2018
Ceased on 31 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Jason W.

Notified on 9 July 2018
Ceased on 9 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Quentin S.

Notified on 3 May 2018
Ceased on 9 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Gary M.

Notified on 3 May 2018
Ceased on 20 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand 20 507378 60017 779
Current Assets 20 606378 600 
Debtors 99  
Other Debtors 99  
Net Assets Liabilities99   
Other
Average Number Employees During Period 322
Creditors 208 501651 0011 202 261
Investments Fixed Assets 174 455262 2521 184 498
Net Current Assets Liabilities -187 895-272 401-1 184 482
Other Creditors 208 501649 5011 202 261
Other Investments Other Than Loans 174 455262 2521 184 498
Total Assets Less Current Liabilities -13 440-10 14916
Trade Creditors Trade Payables  1 500 
Called Up Share Capital Not Paid Not Expressed As Current Asset99   
Number Shares Allotted99   
Par Value Share1   

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 1st, October 2024
Free Download (1 page)

Company search