Company NamePascha Gentlemen's Grooming Ltd
Company StatusDissolved
Company Number07811461
CategoryPrivate Limited Company
Incorporation Date17 October 2011(12 years, 6 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Tansel Ozpelit
Date of BirthNovember 1969 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed20 May 2013(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 14 March 2017)
RoleBarber
Country of ResidenceEngland
Correspondence Address9 London Road
Alderley Edge
Cheshire
SK9 7JT
Director NameMr Tansel Ozpelit
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Grove House
774-780 Wilmslow Road Didsbury
Manchester
Greater Manchester
M20 2DR
Director NameMiss Holly Spence
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 London Road
Alderley Edge
Cheshire
SK9 7JT

Contact

Websitepaschagentlemensgrooming.com
Telephone01625 404029
Telephone regionMacclesfield

Location

Registered Address9 London Road
Alderley Edge
Cheshire
SK9 7JT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£60,378
Gross Profit£57,793
Net Worth-£73,350
Cash£100
Current Liabilities£83,319

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
17 December 2016Application to strike the company off the register (3 pages)
17 December 2016Application to strike the company off the register (3 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(3 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(3 pages)
21 November 2015Micro company accounts made up to 31 October 2015 (2 pages)
21 November 2015Micro company accounts made up to 31 October 2015 (2 pages)
10 December 2014Total exemption full accounts made up to 31 October 2014 (10 pages)
10 December 2014Total exemption full accounts made up to 31 October 2014 (10 pages)
30 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 2
(3 pages)
30 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 2
(3 pages)
25 February 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
25 February 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(3 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(3 pages)
6 June 2013Termination of appointment of Holly Spence as a director (1 page)
6 June 2013Appointment of Mr Tansel Ozpelit as a director (2 pages)
6 June 2013Appointment of Mr Tansel Ozpelit as a director (2 pages)
6 June 2013Termination of appointment of Holly Spence as a director (1 page)
25 January 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
25 January 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
26 November 2012Appointment of Holly Spence as a director (2 pages)
26 November 2012Appointment of Holly Spence as a director (2 pages)
23 November 2012Termination of appointment of a director (2 pages)
23 November 2012Termination of appointment of a director (2 pages)
22 November 2012Appointment of Miss Holly Spence as a director (2 pages)
22 November 2012Termination of appointment of Tansel Ozpelit as a director (1 page)
22 November 2012Termination of appointment of Tansel Ozpelit as a director (1 page)
22 November 2012Appointment of Miss Holly Spence as a director (2 pages)
11 October 2012Registered office address changed from 2Nd Floor Grove House 774-780 Wilmslow Road Didsbury Manchester Greater Manchester M20 2DR England on 11 October 2012 (1 page)
11 October 2012Registered office address changed from 2Nd Floor Grove House 774-780 Wilmslow Road Didsbury Manchester Greater Manchester M20 2DR England on 11 October 2012 (1 page)
17 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
17 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
17 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)