Company NameGulf Consumer Goods Co. Limited
Company StatusDissolved
Company Number01441516
CategoryPrivate Limited Company
Incorporation Date2 August 1979(44 years, 9 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NamesBlairhurst Limited and Gulf Consumer Goods Co. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Boutros Khalil Chaiban
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1992(13 years, 1 month after company formation)
Appointment Duration25 years, 5 months (closed 20 February 2018)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address1 Falmouth Road
37 Portland Court
London
SE1 4JX
Director NameMrs Karima Jamjoum
Date of BirthMarch 1947 (Born 77 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed20 September 1992(13 years, 1 month after company formation)
Appointment Duration25 years, 5 months (closed 20 February 2018)
RoleMerchant
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 8216
Riyadh
Foreign
Secretary NameMr Boutros Khalil Chaiban
NationalityBritish
StatusClosed
Appointed30 January 2003(23 years, 6 months after company formation)
Appointment Duration15 years (closed 20 February 2018)
RoleCompany Director
Correspondence Address1 Falmouth Road
37 Portland Court
London
SE1 4JX
Director NameMr Adel Abi Aad
Date of BirthAugust 1934 (Born 89 years ago)
NationalityLebanese
StatusResigned
Appointed20 September 1992(13 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 28 November 2006)
RoleBusinessman
Correspondence AddressC/O PO Box 810
Abu Dhabi
Foreign
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed20 September 1992(13 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 30 January 2003)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD

Location

Registered Address1 Falmouth Road
37 Portland Court
London
SE1 4JX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

172.5k at £1Thabeer Trading & Contracting Co.
69.00%
Ordinary
25k at £1Boutros Chaiban
10.00%
Ordinary
25k at £1Mr Adel Abi Aad
10.00%
Ordinary
25k at £1Mrs Rosa Chaiban
10.00%
Ordinary
2.5k at £1Mr Usama Shesha
1.00%
Ordinary

Financials

Year2014
Net Worth£41,468
Current Liabilities£24,755

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

29 March 1996Delivered on: 13 April 1996
Persons entitled: London Trust Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property gulf house, stephenson street, london E16.
Outstanding
8 January 1991Delivered on: 9 January 1991
Persons entitled: London Arab Investment Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395 for full details). Undertaking and all property and assets.
Outstanding
17 April 1989Delivered on: 24 April 1989
Satisfied on: 24 June 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposit of sterling pounds 25,000 on account number 91026115 with the bank including all interest accrued or accruing in the future on the deposit and all increases in the amount of the deposit.
Fully Satisfied
22 April 1987Delivered on: 1 May 1987
Satisfied on: 2 April 1997
Persons entitled: London and Arab Investments Limited

Classification: Revolving fixed charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or hereafter standing to the credit of an account and all interest of the company therein and all interest (if any) now due and hence forth to become due in respect thereof.
Fully Satisfied
30 June 1983Delivered on: 6 July 1983
Persons entitled: The Hong Kong and Shanghai Banking Corporation

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First charge over all monies now or at any time hereafter standing to the credit of the deposit a/c no 788613-51 as a continuing security for the payment and demand of all sums for which the depositer may now or in the future be contingently or actually liable to the bank.
Fully Satisfied
1 April 1981Delivered on: 16 April 1981
Satisfied on: 29 June 1990
Persons entitled: The Hong Kong and Shanghai Banking Corporation

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies at 1/4/81 or at any time thereafter standing to the credit of the deposit account number 760471-02 with the bank in the name of the company.
Fully Satisfied

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
7 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
9 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
9 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
14 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 250,000
(5 pages)
14 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 250,000
(5 pages)
22 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
22 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
9 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 250,000
(5 pages)
9 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 250,000
(5 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
3 December 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 250,000
(5 pages)
3 December 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 250,000
(5 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
17 July 2013Registered office address changed from 36 the Ridgeway Kenton Harrow Middlesex HA3 0LL on 17 July 2013 (1 page)
17 July 2013Registered office address changed from 36 the Ridgeway Kenton Harrow Middlesex HA3 0LL on 17 July 2013 (1 page)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
21 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
21 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Mr Boutros Khalil Chaiban on 17 September 2010 (2 pages)
13 October 2010Secretary's details changed for Mr Boutros Khalil Chaiban on 17 September 2010 (1 page)
13 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
13 October 2010Secretary's details changed for Mr Boutros Khalil Chaiban on 17 September 2010 (1 page)
13 October 2010Director's details changed for Mrs Karima Jamjoum on 17 September 2010 (2 pages)
13 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Mr Boutros Khalil Chaiban on 17 September 2010 (2 pages)
13 October 2010Director's details changed for Mrs Karima Jamjoum on 17 September 2010 (2 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
22 September 2010Registered office address changed from Flat No 8 18 Queens Gate London SW7 5JE on 22 September 2010 (1 page)
22 September 2010Registered office address changed from Flat No 8 18 Queens Gate London SW7 5JE on 22 September 2010 (1 page)
25 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
25 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
12 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (10 pages)
12 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (10 pages)
23 January 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
23 January 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
4 November 2008Return made up to 20/09/08; no change of members (7 pages)
4 November 2008Return made up to 20/09/08; no change of members (7 pages)
11 December 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
11 December 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
25 October 2007Return made up to 20/09/07; no change of members (7 pages)
25 October 2007Return made up to 20/09/07; no change of members (7 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
26 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
23 October 2006Return made up to 20/09/06; full list of members (8 pages)
23 October 2006Return made up to 20/09/06; full list of members (8 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
24 October 2005Return made up to 20/09/05; full list of members (8 pages)
24 October 2005Return made up to 20/09/05; full list of members (8 pages)
4 October 2004Return made up to 20/09/04; full list of members (8 pages)
4 October 2004Return made up to 20/09/04; full list of members (8 pages)
5 August 2004Full accounts made up to 31 December 2003 (9 pages)
5 August 2004Full accounts made up to 31 December 2003 (9 pages)
29 September 2003Return made up to 20/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 September 2003Return made up to 20/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 September 2003Full accounts made up to 31 December 2002 (9 pages)
23 September 2003Full accounts made up to 31 December 2002 (9 pages)
12 June 2003New secretary appointed (2 pages)
12 June 2003Secretary resigned (1 page)
12 June 2003New secretary appointed (2 pages)
12 June 2003Secretary resigned (1 page)
14 October 2002Return made up to 20/09/02; full list of members (8 pages)
14 October 2002Return made up to 20/09/02; full list of members (8 pages)
10 July 2002Full accounts made up to 31 December 2001 (9 pages)
10 July 2002Full accounts made up to 31 December 2001 (9 pages)
8 October 2001Full accounts made up to 31 December 2000 (10 pages)
8 October 2001Full accounts made up to 31 December 2000 (10 pages)
4 October 2001Return made up to 20/09/01; full list of members (8 pages)
4 October 2001Return made up to 20/09/01; full list of members (8 pages)
4 October 2000Return made up to 20/09/00; full list of members (8 pages)
4 October 2000Return made up to 20/09/00; full list of members (8 pages)
17 July 2000Registered office changed on 17/07/00 from: gulf house stephenson street london E16 4SA (1 page)
17 July 2000Registered office changed on 17/07/00 from: gulf house stephenson street london E16 4SA (1 page)
12 July 2000Full accounts made up to 31 December 1999 (13 pages)
12 July 2000Full accounts made up to 31 December 1999 (13 pages)
29 September 1999Return made up to 20/09/99; full list of members (8 pages)
29 September 1999Return made up to 20/09/99; full list of members (8 pages)
10 June 1999Full accounts made up to 31 December 1998 (13 pages)
10 June 1999Full accounts made up to 31 December 1998 (13 pages)
9 October 1998Full accounts made up to 31 December 1997 (14 pages)
9 October 1998Full accounts made up to 31 December 1997 (14 pages)
24 September 1998Return made up to 20/09/98; full list of members (8 pages)
24 September 1998Return made up to 20/09/98; full list of members (8 pages)
7 October 1997Return made up to 20/09/97; full list of members (8 pages)
7 October 1997Return made up to 20/09/97; full list of members (8 pages)
8 May 1997Full accounts made up to 31 December 1996 (14 pages)
8 May 1997Full accounts made up to 31 December 1996 (14 pages)
3 October 1996Return made up to 20/09/96; full list of members (8 pages)
3 October 1996Return made up to 20/09/96; full list of members (8 pages)
20 June 1996Full accounts made up to 31 December 1995 (14 pages)
20 June 1996Full accounts made up to 31 December 1995 (14 pages)
13 April 1996Particulars of mortgage/charge (3 pages)
13 April 1996Particulars of mortgage/charge (3 pages)
21 September 1995Return made up to 20/09/95; no change of members (8 pages)
21 September 1995Return made up to 20/09/95; no change of members (8 pages)
11 August 1995Full accounts made up to 31 December 1994 (14 pages)
11 August 1995Full accounts made up to 31 December 1994 (14 pages)