Company NameSTM Grp Pay No2 Ltd
Company StatusDissolved
Company Number06866925
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)
Previous Name121Neurofeedback Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Maurice Solomon Cohen
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2020(11 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 15 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
TS22 5TB
Director NameSTM Grp Pay Limited (Corporation)
StatusClosed
Appointed24 June 2020(11 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 15 February 2022)
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
TS22 5TB
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(7 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 24 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
TS22 5TB

Location

Registered AddressWynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Peter Valaitis
100.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 October 2020Amended accounts made up to 30 April 2019 (6 pages)
27 October 2020Amended accounts made up to 30 April 2018 (6 pages)
24 September 2020Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
29 June 2020Confirmation statement made on 29 June 2020 with updates (5 pages)
25 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-24
(3 pages)
24 June 2020Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 24 June 2020 (1 page)
24 June 2020Cessation of Bryan Anthony Thornton as a person with significant control on 24 June 2020 (1 page)
24 June 2020Cessation of Cfs Secretaries Limited as a person with significant control on 24 June 2020 (1 page)
24 June 2020Termination of appointment of Bryan Anthony Thornton as a director on 24 June 2020 (1 page)
24 June 2020Notification of Stm Grp Pay Limited as a person with significant control on 24 June 2020 (2 pages)
24 June 2020Appointment of Mr Maurice Solomon Cohen as a director on 24 June 2020 (2 pages)
24 June 2020Appointment of Stm Grp Pay Limited as a director on 24 June 2020 (2 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
30 April 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
8 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
8 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
3 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
3 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
6 May 2016Appointment of Mr Bryan Anthony Thornton as a director on 5 May 2016 (2 pages)
6 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
6 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 May 2016Appointment of Mr Bryan Anthony Thornton as a director on 5 May 2016 (2 pages)
6 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
6 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 May 2016Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 5 May 2016 (1 page)
5 May 2016Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 5 May 2016 (1 page)
5 April 2016Termination of appointment of Peter Anthony Valaitis as a director on 5 April 2016 (1 page)
5 April 2016Termination of appointment of Peter Anthony Valaitis as a director on 5 April 2016 (1 page)
5 April 2016Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 5 April 2016 (1 page)
5 April 2016Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 5 April 2016 (1 page)
7 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
6 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 May 2014Annual return made up to 1 April 2014
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 1 April 2014
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 May 2014Annual return made up to 1 April 2014
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 November 2013Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 21 November 2013 (1 page)
21 November 2013Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages)
21 November 2013Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages)
21 November 2013Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 21 November 2013 (1 page)
15 May 2013Annual return made up to 14 May 2013 (3 pages)
15 May 2013Annual return made up to 14 May 2013 (3 pages)
14 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
14 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
11 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 May 2012Annual return made up to 11 May 2012 (3 pages)
11 May 2012Annual return made up to 11 May 2012 (3 pages)
11 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
11 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
11 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
1 April 2009Incorporation (13 pages)
1 April 2009Incorporation (13 pages)