Company NameE-Tail Online Products Limited
Company StatusDissolved
Company Number07838642
CategoryPrivate Limited Company
Incorporation Date8 November 2011(12 years, 4 months ago)
Dissolution Date19 October 2021 (2 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr James Gerard Coughlan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2011(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address56 Queens Road
Southend On Sea
Essex
SS1 1PZ
Director NamePierre Frederick Hammond
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2011(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address56 Queens Road
Southend On Sea
Essex
SS1 1PZ
Secretary NameJames Gerard Coughlan
NationalityBritish
StatusClosed
Appointed08 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address56 Queens Road
Southend On Sea
Essex
SS1 1PZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address61 Crowstone Road
Westcliff On Sea
Essex
SS0 8BG
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1James Coughlan
50.00%
Ordinary
1 at £1Pierre Hammond
50.00%
Ordinary

Financials

Year2014
Turnover£26,443
Gross Profit£6,255
Net Worth£3,196
Cash£1,649
Current Liabilities£4,833

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

11 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
10 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
11 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
12 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
10 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
13 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
4 August 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
4 August 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
14 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
9 August 2016Total exemption full accounts made up to 30 November 2015 (7 pages)
9 August 2016Total exemption full accounts made up to 30 November 2015 (7 pages)
16 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(5 pages)
16 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(5 pages)
16 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(5 pages)
26 August 2015Total exemption full accounts made up to 30 November 2014 (7 pages)
26 August 2015Total exemption full accounts made up to 30 November 2014 (7 pages)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
12 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
12 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
12 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
22 July 2013Total exemption full accounts made up to 30 November 2012 (7 pages)
22 July 2013Total exemption full accounts made up to 30 November 2012 (7 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
17 November 2011Appointment of Pierre Frederick Hammond as a director (3 pages)
17 November 2011Statement of capital following an allotment of shares on 14 November 2011
  • GBP 2
(4 pages)
17 November 2011Statement of capital following an allotment of shares on 14 November 2011
  • GBP 2
(4 pages)
17 November 2011Appointment of Pierre Frederick Hammond as a director (3 pages)
17 November 2011Appointment of James Gerard Coughlan as a secretary (3 pages)
17 November 2011Appointment of James Gerard Coughlan as a secretary (3 pages)
17 November 2011Appointment of James Gerard Coughlan as a director (3 pages)
17 November 2011Appointment of James Gerard Coughlan as a director (3 pages)
10 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
10 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
8 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
8 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)