Company NameSTM Cleaning Pay Ltd
DirectorsMaurice Solomon Cohen and E G Ventures Business Management Consultancies
Company StatusActive - Proposal to Strike off
Company Number11221116
CategoryPrivate Limited Company
Incorporation Date22 February 2018(6 years, 2 months ago)
Previous NameWeston Fm Grp Payroll Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Maurice Solomon Cohen
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
TS22 5TB
Director NameE G Ventures Business Management Consultancies (Corporation)
StatusCurrent
Appointed16 September 2019(1 year, 6 months after company formation)
Appointment Duration4 years, 7 months
Correspondence AddressPO Box 214778 Damac Xl Tower 1807
Business Bay
Dubai
United Arab Emirates
Director NameMr Jonathan Michael Beckerlegge
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(same day as company formation)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
TS22 5TB
Director NameCentralus Operations Llp (Corporation)
StatusResigned
Appointed22 February 2018(same day as company formation)
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

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return21 February 2022 (2 years, 2 months ago)
Next Return Due7 March 2023 (overdue)

Filing History

13 June 2023Compulsory strike-off action has been suspended (1 page)
16 May 2023First Gazette notice for compulsory strike-off (1 page)
23 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
3 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
26 November 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
18 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
9 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
3 March 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
27 February 2020Cessation of Centralus Operations Llp as a person with significant control on 1 January 2020 (1 page)
27 February 2020Notification of Centralus Corporation Limited as a person with significant control on 1 January 2020 (2 pages)
27 February 2020Termination of appointment of Centralus Operations Llp as a director on 1 January 2020 (1 page)
27 February 2020Appointment of Mr Maurice Solomon Cohen as a director on 1 January 2020 (2 pages)
27 February 2020Termination of appointment of Jonathan Michael Beckerlegge as a director on 1 January 2020 (1 page)
1 October 2019Appointment of E G Ventures Business Management Consultancies as a director on 16 September 2019 (2 pages)
29 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
19 May 2019Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
6 March 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
1 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-31
(3 pages)
22 February 2018Incorporation
Statement of capital on 2018-02-22
  • GBP 1
(30 pages)