About

Registered Number: 06597689
Date of Incorporation: 20/05/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 3 months ago)
Registered Address: Suites 17 & 18 Riverside House Lower Southend Road, Wickford, Essex, SS11 8BB

 

Short Term 2 Ltd was founded on 20 May 2008 and are based in Wickford, Essex, it's status is listed as "Dissolved". The organisation has 3 directors listed as Jolley, Peter Jason Tyrer, Qa Registrars Limited, Qa Nominees Limited in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOLLEY, Peter Jason Tyrer 20 May 2008 - 1
QA NOMINEES LIMITED 20 May 2008 20 May 2008 1
Secretary Name Appointed Resigned Total Appointments
QA REGISTRARS LIMITED 20 May 2008 20 May 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 November 2015
DS01 - Striking off application by a company 28 October 2015
CERTNM - Change of name certificate 16 July 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 01 August 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 28 May 2013
CH01 - Change of particulars for director 24 January 2013
CH01 - Change of particulars for director 24 January 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 26 May 2011
AA01 - Change of accounting reference date 14 June 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 28 May 2009
395 - Particulars of a mortgage or charge 06 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
287 - Change in situation or address of Registered Office 02 June 2008
287 - Change in situation or address of Registered Office 21 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
NEWINC - New incorporation documents 20 May 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 21 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.