LVA EUROPE LIMITED
MANCHESTER LONDON BUSINESS SCHOOL OF ENGLISH LTD LVA PRO-V LTD

Hellopages » Greater Manchester » Manchester » M15 4PN

Company number 03715930
Status Liquidation
Incorporation Date 19 February 1999
Company Type Private Limited Company
Address C/O KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 CITY ROAD EAST, MANCHESTER, M15 4PN
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registered office address changed from First Floor Southside Joel Street Northwood Hills Middlesex HA6 1NW to 1 City Road East Manchester M15 4PN on 15 June 2016; Liquidators statement of receipts and payments to 11 March 2016; Court order INSOLVENCY:replacement of liquidator. The most likely internet sites of LVA EUROPE LIMITED are www.lvaeurope.co.uk, and www.lva-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Lva Europe Limited is a Private Limited Company. The company registration number is 03715930. Lva Europe Limited has been working since 19 February 1999. The present status of the company is Liquidation. The registered address of Lva Europe Limited is C O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4pn. . TAXLESS (UK) LTD is a Secretary of the company. SHAFI, Rashid is a Director of the company. Secretary GLOVER, Colin John Marshall has been resigned. Secretary MCPHAIL, Alison Glenda has been resigned. Secretary PROSKOURINA, Juliana has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FILOMENO, Elena has been resigned. Director PROSKOURINE, Mark has been resigned. Director SHARUN, Yuriy has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
TAXLESS (UK) LTD
Appointed Date: 25 July 2011

Director
SHAFI, Rashid
Appointed Date: 11 December 2014
73 years old

Resigned Directors

Secretary
GLOVER, Colin John Marshall
Resigned: 22 April 2008
Appointed Date: 04 July 2000

Secretary
MCPHAIL, Alison Glenda
Resigned: 01 August 2000
Appointed Date: 19 February 1999

Secretary
PROSKOURINA, Juliana
Resigned: 20 August 2009
Appointed Date: 22 April 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 February 1999
Appointed Date: 19 February 1999

Director
FILOMENO, Elena
Resigned: 10 December 2014
Appointed Date: 04 July 2000
64 years old

Director
PROSKOURINE, Mark
Resigned: 04 July 2000
Appointed Date: 19 February 1999
66 years old

Director
SHARUN, Yuriy
Resigned: 10 December 2014
Appointed Date: 10 December 2014
48 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 February 1999
Appointed Date: 19 February 1999

LVA EUROPE LIMITED Events

15 Jun 2016
Registered office address changed from First Floor Southside Joel Street Northwood Hills Middlesex HA6 1NW to 1 City Road East Manchester M15 4PN on 15 June 2016
28 Apr 2016
Liquidators statement of receipts and payments to 11 March 2016
15 Apr 2016
Court order INSOLVENCY:replacement of liquidator
15 Apr 2016
Appointment of a voluntary liquidator
15 Apr 2016
Notice of ceasing to act as a voluntary liquidator
...
... and 66 more events
30 Mar 1999
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Feb 1999
Director resigned
24 Feb 1999
Secretary resigned
19 Feb 1999
Incorporation

LVA EUROPE LIMITED Charges

9 December 2011
Deposit agreement
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Firle Investments Limited
Description: £12,500.
19 July 2011
Deposit agreement
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: Firle Investments Limited
Description: £12,500.00.