Company NameGorgeousselection Limited
DirectorNosheen Anjum
Company StatusActive
Company Number09809081
CategoryPrivate Limited Company
Incorporation Date5 October 2015(8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 47770Retail sale of watches and jewellery in specialised stores
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Nosheen Anjum
Date of BirthDecember 1977 (Born 46 years ago)
NationalityPakistani
StatusCurrent
Appointed01 June 2017(1 year, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Shirley Road Shirley Road
Manchester
M8 0ND
Director NameMs Anjum Nosheen
Date of BirthDecember 1977 (Born 46 years ago)
NationalityPakistani
StatusResigned
Appointed05 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cheetham Hill Road
Manchester
M4 4FY
Director NameMr Shah Faisal
Date of BirthMarch 1986 (Born 38 years ago)
NationalityPakistani
StatusResigned
Appointed15 November 2015(1 month, 1 week after company formation)
Appointment Duration1 week, 6 days (resigned 28 November 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address33 Castle Street
Bolton
BL2 1AD
Director NameMr Rana Abdul Rauf
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(12 months after company formation)
Appointment Duration8 months (resigned 01 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Cheetham Hill Road
Manchester
M4 4FY

Location

Registered Address64 Shirley Road Shirley Road
Manchester
M8 0ND
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 September

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

6 March 2024Compulsory strike-off action has been discontinued (1 page)
5 March 2024First Gazette notice for compulsory strike-off (1 page)
4 March 2024Confirmation statement made on 11 December 2023 with no updates (3 pages)
23 June 2023Unaudited abridged accounts made up to 30 September 2022 (7 pages)
15 February 2023Confirmation statement made on 11 December 2022 with no updates (3 pages)
16 June 2022Unaudited abridged accounts made up to 30 September 2021 (6 pages)
28 January 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 29 September 2020 (6 pages)
11 December 2020Confirmation statement made on 11 December 2020 with updates (3 pages)
26 August 2020Confirmation statement made on 9 July 2020 with updates (3 pages)
5 August 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
29 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
28 September 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
9 July 2018Registered office address changed from 19 Cheetham Hill Road Manchester M4 4FY England to 64 Shirley Road Shirley Road Manchester M8 0nd on 9 July 2018 (1 page)
29 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
21 July 2017Termination of appointment of Rana Abdul Rauf as a director on 1 June 2017 (1 page)
21 July 2017Notification of Nosheen Anjum as a person with significant control on 1 June 2017 (2 pages)
21 July 2017Termination of appointment of Rana Abdul Rauf as a director on 1 June 2017 (1 page)
21 July 2017Cessation of Rana Abdul Rauf as a person with significant control on 21 July 2017 (1 page)
21 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
21 July 2017Appointment of Miss Nosheen Anjum as a director on 1 June 2017 (2 pages)
21 July 2017Notification of Nosheen Anjum as a person with significant control on 1 June 2017 (2 pages)
21 July 2017Cessation of Rana Abdul Rauf as a person with significant control on 1 June 2017 (1 page)
21 July 2017Cessation of Rana Abdul Rauf as a person with significant control on 1 June 2017 (1 page)
21 July 2017Notification of Nosheen Anjum as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
21 July 2017Appointment of Miss Nosheen Anjum as a director on 1 June 2017 (2 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
10 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
10 October 2016Termination of appointment of Anjum Nosheen as a director on 30 September 2016 (1 page)
10 October 2016Registered office address changed from 64 Shirley 64 Shirley Road Manchester Lancashire M8 0nd United Kingdom to 19 Cheetham Hill Road Manchester M4 4FY on 10 October 2016 (1 page)
10 October 2016Appointment of Mr Rana Abdul Rauf as a director on 1 October 2016 (2 pages)
10 October 2016Previous accounting period shortened from 31 October 2016 to 30 September 2016 (1 page)
10 October 2016Termination of appointment of Anjum Nosheen as a director on 30 September 2016 (1 page)
10 October 2016Appointment of Mr Rana Abdul Rauf as a director on 1 October 2016 (2 pages)
10 October 2016Registered office address changed from 64 Shirley 64 Shirley Road Manchester Lancashire M8 0nd United Kingdom to 19 Cheetham Hill Road Manchester M4 4FY on 10 October 2016 (1 page)
10 October 2016Previous accounting period shortened from 31 October 2016 to 30 September 2016 (1 page)
25 April 2016Termination of appointment of a director (1 page)
25 April 2016Termination of appointment of a director (1 page)
23 April 2016Termination of appointment of Shah Faisal as a director on 28 November 2015 (1 page)
23 April 2016Termination of appointment of Shah Faisal as a director on 28 November 2015 (1 page)
28 November 2015Appointment of Mr Shah Faisal as a director on 15 November 2015 (2 pages)
28 November 2015Appointment of Mr Shah Faisal as a director on 15 November 2015 (2 pages)
5 October 2015Incorporation
Statement of capital on 2015-10-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 October 2015Incorporation
Statement of capital on 2015-10-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)