ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Street Greek Franchising Limited

Street Greek Franchising Limited is a dissolved company incorporated on 12 July 2019 with the registered office located in Stockport, Greater Manchester. Street Greek Franchising Limited was registered 6 years ago.
Status
Dissolved
Dissolved on 20 November 2024 (9 months ago)
Was 5 years old at the time of dissolution
Following liquidation
Company No
12100626
Private limited company
Age
6 years
Incorporated 12 July 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 20 May 2022 (3 years ago)
Next confirmation dated 1 January 1970
Last change occurred 3 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
7 St. Petersgate
Stockport
SK1 1EB
Address changed on 13 Jun 2022 (3 years ago)
Previous address was Ellerd House Amenbury Lane Harpenden Hertfordshire AL5 2EJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Lithuanian • Lives in UK • Born in Aug 1986
Mr Mark James Speller
PSC • British • Lives in England • Born in Mar 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Newkko Ltd
Kristina Koncova is a mutual person.
Active
Boomerang Ip Ltd
Kristina Koncova is a mutual person.
Active
Myddelton Foods Limited
Kristina Koncova is a mutual person.
Active
GJS Food Catering Ltd
Kristina Koncova is a mutual person.
Active
Ms Food Catering Ltd
Kristina Koncova is a mutual person.
Active
Assistual Ltd
Kristina Koncova is a mutual person.
Active
Myddelton Projects Limited
Kristina Koncova is a mutual person.
Dissolved
Myddelton Holdings Limited
Kristina Koncova is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2021)
Period Ended
31 Jul 2021
For period 31 Jul31 Jul 2021
Traded for 12 months
Cash in Bank
£3.74K
Decreased by £16.15K (-81%)
Turnover
Unreported
Same as previous period
Employees
13
Increased by 12 (+1200%)
Total Assets
£35.31K
Increased by £15.42K (+78%)
Total Liabilities
-£59.75K
Increased by £46.75K (+360%)
Net Assets
-£24.44K
Decreased by £31.33K (-455%)
Debt Ratio (%)
169%
Increased by 103.87% (+159%)
Latest Activity
Dissolved After Liquidation
9 Months Ago on 20 Nov 2024
Registered Address Changed
3 Years Ago on 13 Jun 2022
Voluntary Liquidator Appointed
3 Years Ago on 13 Jun 2022
Confirmation Submitted
3 Years Ago on 1 Jun 2022
Full Accounts Submitted
3 Years Ago on 29 Apr 2022
Notification of PSC Statement
3 Years Ago on 6 Apr 2022
Kristina Koncova (PSC) Resigned
3 Years Ago on 24 Feb 2022
Mark James Speller (PSC) Appointed
3 Years Ago on 22 Feb 2022
Registered Address Changed
4 Years Ago on 2 Aug 2021
Richard Kay Resigned
4 Years Ago on 20 May 2021
Get Credit Report
Discover Street Greek Franchising Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 20 Nov 2024
Return of final meeting in a creditors' voluntary winding up
Submitted on 20 Aug 2024
Liquidators' statement of receipts and payments to 31 May 2024
Submitted on 10 Jun 2024
Liquidators' statement of receipts and payments to 31 May 2023
Submitted on 16 Jun 2023
Appointment of a voluntary liquidator
Submitted on 13 Jun 2022
Registered office address changed from Ellerd House Amenbury Lane Harpenden Hertfordshire AL5 2EJ England to 7 st. Petersgate Stockport SK1 1EB on 13 June 2022
Submitted on 13 Jun 2022
Resolutions
Submitted on 13 Jun 2022
Statement of affairs
Submitted on 13 Jun 2022
Confirmation statement made on 20 May 2022 with updates
Submitted on 1 Jun 2022
Total exemption full accounts made up to 31 July 2021
Submitted on 29 Apr 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year