ANOVA LONDON LIMITED

Register to unlock more data on OkredoRegister

ANOVA LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09663972

Incorporation date

30/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Insolvency Direct Ltd Saxon House, Saxon Way, Cheltenham GL52 6QXCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2015)
dot icon29/11/2025
Final Gazette dissolved following liquidation
dot icon29/08/2025
Return of final meeting in a creditors' voluntary winding up
dot icon05/08/2024
Statement of affairs
dot icon05/08/2024
Registered office address changed from Ground Floor Cooper House 316 Regents Park Road London N3 2JX United Kingdom to Insolvency Direct Ltd Saxon House Saxon Way Cheltenham GL52 6QX on 2024-08-05
dot icon02/08/2024
Resolutions
dot icon02/08/2024
Appointment of a voluntary liquidator
dot icon27/03/2024
Change of details for Mr Gal-Elyahu Shamie as a person with significant control on 2024-03-27
dot icon27/03/2024
Change of details for Mr Guy Azouri as a person with significant control on 2024-03-27
dot icon27/03/2024
Director's details changed for Mr Guy Azouri on 2024-03-27
dot icon27/03/2024
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-03-27
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/07/2023
Confirmation statement made on 2023-06-29 with updates
dot icon21/09/2022
Compulsory strike-off action has been discontinued
dot icon20/09/2022
Confirmation statement made on 2022-06-29 with updates
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon24/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/07/2021
Confirmation statement made on 2021-06-29 with updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/08/2020
Confirmation statement made on 2020-06-29 with updates
dot icon13/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon22/03/2019
Registration of charge 096639720001, created on 2019-03-20
dot icon12/03/2019
Change of details for Mr Gal-Elyahu Shamie as a person with significant control on 2019-03-12
dot icon12/03/2019
Change of details for Mr Guy Azouri as a person with significant control on 2019-03-12
dot icon12/03/2019
Director's details changed for Mr Guy Azouri on 2019-03-12
dot icon12/03/2019
Registered office address changed from 13B the Vale London W3 7SH England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2019-03-12
dot icon11/01/2019
Change of details for Mr Guy Azouri as a person with significant control on 2018-11-27
dot icon10/01/2019
Notification of Gal-Elyahu Shamie as a person with significant control on 2018-11-27
dot icon10/01/2019
Change of details for Mr Guy Azouri as a person with significant control on 2018-11-27
dot icon27/12/2018
Termination of appointment of Liran Jehuda Rozen as a director on 2018-11-26
dot icon27/12/2018
Cessation of Liran Jehuda Rozen as a person with significant control on 2018-11-26
dot icon26/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon10/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon13/12/2017
Director's details changed for Mr Liran Jehuda Rozen on 2017-12-13
dot icon13/12/2017
Director's details changed for Mr Guy Azouri on 2017-12-13
dot icon13/12/2017
Change of details for Liran Jehuda Rozen as a person with significant control on 2017-12-13
dot icon13/12/2017
Change of details for Mr Guy Azouri as a person with significant control on 2017-12-13
dot icon13/12/2017
Registered office address changed from 59a Brent Street London NW4 2EA United Kingdom to 13B the Vale London W3 7SH on 2017-12-13
dot icon27/06/2017
Change of details for Mr Guy Azouri as a person with significant control on 2017-04-06
dot icon26/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon13/06/2017
Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW United Kingdom to 59a Brent Street London NW4 2EA on 2017-06-13
dot icon30/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/10/2016
Compulsory strike-off action has been discontinued
dot icon29/09/2016
Confirmation statement made on 2016-06-30 with updates
dot icon20/09/2016
First Gazette notice for compulsory strike-off
dot icon20/06/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon24/08/2015
Appointment of Mr Liran Jehuda Rozen as a director on 2015-07-29
dot icon30/06/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
29/06/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
83.84K
-
0.00
33.85K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rozen, Liran Jehuda
Director
29/07/2015 - 26/11/2018
2
Mr Guy Azouri
Director
30/06/2015 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANOVA LONDON LIMITED

ANOVA LONDON LIMITED is an(a) Dissolved company incorporated on 30/06/2015 with the registered office located at Insolvency Direct Ltd Saxon House, Saxon Way, Cheltenham GL52 6QX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANOVA LONDON LIMITED?

toggle

ANOVA LONDON LIMITED is currently Dissolved. It was registered on 30/06/2015 and dissolved on 29/11/2025.

Where is ANOVA LONDON LIMITED located?

toggle

ANOVA LONDON LIMITED is registered at Insolvency Direct Ltd Saxon House, Saxon Way, Cheltenham GL52 6QX.

What does ANOVA LONDON LIMITED do?

toggle

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

What is the latest filing for ANOVA LONDON LIMITED?

toggle

The latest filing was on 29/11/2025: Final Gazette dissolved following liquidation.