About

Registered Number: 07235631
Date of Incorporation: 27/04/2010 (14 years ago)
Company Status: Dissolved
Date of Dissolution: 18/03/2020 (4 years and 1 month ago)
Registered Address: King Street House, 15 Upper King Street, Norwich, NR3 1RB

 

Village Referrals Ltd was registered on 27 April 2010 and has its registered office in Norwich, it's status at Companies House is "Dissolved". There are 5 directors listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Malcolm John, Dr 27 April 2010 03 August 2016 1
Secretary Name Appointed Resigned Total Appointments
GILLIGAN, Richard Aidan John 28 September 2017 - 1
CLEAL, Rebecca Anne 01 January 2013 28 September 2017 1
COXON, Paul Daryl 27 April 2010 20 December 2011 1
COXON, Paul Daryl 27 April 2010 31 December 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 March 2020
LIQ13 - N/A 18 December 2019
LIQ03 - N/A 25 May 2019
AD01 - Change of registered office address 18 April 2018
RESOLUTIONS - N/A 13 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 13 April 2018
LIQ01 - N/A 13 April 2018
AP01 - Appointment of director 23 March 2018
TM01 - Termination of appointment of director 23 March 2018
TM01 - Termination of appointment of director 23 March 2018
TM02 - Termination of appointment of secretary 10 October 2017
AP03 - Appointment of secretary 10 October 2017
TM01 - Termination of appointment of director 18 August 2017
CS01 - N/A 10 May 2017
TM01 - Termination of appointment of director 08 May 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 05 May 2016
CH01 - Change of particulars for director 05 May 2016
AA - Annual Accounts 25 February 2016
AD01 - Change of registered office address 30 October 2015
AR01 - Annual Return 11 May 2015
TM01 - Termination of appointment of director 30 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 30 April 2014
AP01 - Appointment of director 03 January 2014
MISC - Miscellaneous document 30 December 2013
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 02 May 2013
AP01 - Appointment of director 02 January 2013
AP03 - Appointment of secretary 02 January 2013
TM01 - Termination of appointment of director 02 January 2013
TM02 - Termination of appointment of secretary 02 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 30 April 2012
AD01 - Change of registered office address 28 March 2012
AA - Annual Accounts 05 January 2012
AP01 - Appointment of director 21 December 2011
TM02 - Termination of appointment of secretary 21 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 December 2011
AR01 - Annual Return 04 May 2011
RESOLUTIONS - N/A 02 August 2010
MG01 - Particulars of a mortgage or charge 30 July 2010
AP03 - Appointment of secretary 29 April 2010
AA01 - Change of accounting reference date 28 April 2010
NEWINC - New incorporation documents 27 April 2010

Mortgages & Charges

Description Date Status Charge by
Deed of accession 26 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.