BANZAI PIPELINE LIMITED

Register to unlock more data on OkredoRegister

BANZAI PIPELINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06636223

Incorporation date

02/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2008)
dot icon13/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/03/2023
First Gazette notice for voluntary strike-off
dot icon17/03/2023
Application to strike the company off the register
dot icon28/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon13/06/2022
Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2022-06-13
dot icon09/05/2022
Confirmation statement made on 2022-04-23 with updates
dot icon19/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon24/05/2021
Confirmation statement made on 2021-04-23 with updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon19/04/2021
Director's details changed for Mr Fabien Armel Patrice Micallef on 2021-04-15
dot icon04/06/2020
Confirmation statement made on 2020-04-23 with updates
dot icon24/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon23/04/2019
Confirmation statement made on 2019-04-23 with updates
dot icon17/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon07/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon28/07/2017
Confirmation statement made on 2017-07-02 with updates
dot icon26/07/2017
Director's details changed for Mr Fabien Armel Patrice Micallef on 2017-06-30
dot icon26/07/2017
Change of details for Mr Fabien Armel Patrice Micallef as a person with significant control on 2017-06-30
dot icon25/07/2017
Notification of Nicolas Liberato Raoul Galan as a person with significant control on 2016-04-06
dot icon25/07/2017
Notification of Fabien Armel Micallef as a person with significant control on 2016-04-06
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon02/09/2016
Confirmation statement made on 2016-07-02 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon11/08/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon17/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon01/08/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon26/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon30/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon11/08/2011
Director's details changed for Mr Fabien Armel Patrice Micallef on 2011-07-01
dot icon29/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon14/10/2010
Statement of capital following an allotment of shares on 2010-09-03
dot icon03/09/2010
Director's details changed for Mr Fabien Armel Patrice Micallef on 2010-09-03
dot icon08/07/2010
Director's details changed for Mr Fabien Armel Patrice Micallef on 2010-07-03
dot icon02/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon02/07/2010
Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT on 2010-07-02
dot icon02/07/2010
Director's details changed for Fabien Armel Patrice Micallef on 2010-07-02
dot icon08/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon23/07/2009
Return made up to 02/07/09; full list of members
dot icon15/07/2008
Appointment terminated director company directors LIMITED
dot icon15/07/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon15/07/2008
Director appointed fabien armel patrice micallef
dot icon02/07/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
39.75K
-
0.00
-
-
2022
1
40.00K
-
0.00
-
-
2022
1
40.00K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

40.00K £Ascended0.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Micallef, Fabien Armel Patrice
Director
02/07/2008 - Present
1
TEMPLE SECRETARIES LIMITED
Nominee Secretary
02/07/2008 - 02/07/2008
-
COMPANY DIRECTORS LIMITED
Corporate Director
02/07/2008 - 02/07/2008
-

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BANZAI PIPELINE LIMITED

BANZAI PIPELINE LIMITED is an(a) Dissolved company incorporated on 02/07/2008 with the registered office located at Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BANZAI PIPELINE LIMITED?

toggle

BANZAI PIPELINE LIMITED is currently Dissolved. It was registered on 02/07/2008 and dissolved on 13/06/2023.

Where is BANZAI PIPELINE LIMITED located?

toggle

BANZAI PIPELINE LIMITED is registered at Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE.

What does BANZAI PIPELINE LIMITED do?

toggle

BANZAI PIPELINE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BANZAI PIPELINE LIMITED have?

toggle

BANZAI PIPELINE LIMITED had 1 employees in 2022.

What is the latest filing for BANZAI PIPELINE LIMITED?

toggle

The latest filing was on 13/06/2023: Final Gazette dissolved via voluntary strike-off.