Background WavePink WaveYellow Wave

STATESIDE SKATES HOLDINGS LIMITED (07344595)

STATESIDE SKATES HOLDINGS LIMITED (07344595) is a dissolved UK company. incorporated on 12 August 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STATESIDE SKATES HOLDINGS LIMITED has been registered for 15 years. Current directors include COFFER, Joy, COFFER, Roy Andrew, CRICHTON, Alistair James.

Company Number
07344595
Status
dissolved
Type
ltd
Incorporated
12 August 2010
Age
15 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COFFER, Joy, COFFER, Roy Andrew, CRICHTON, Alistair James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATESIDE SKATES HOLDINGS LIMITED

STATESIDE SKATES HOLDINGS LIMITED is an dissolved company incorporated on 12 August 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STATESIDE SKATES HOLDINGS LIMITED was registered 15 years ago.(SIC: 70100)

Status

dissolved

Active since 15 years ago

Company No

07344595

LTD Company

Age

15 Years

Incorporated 12 August 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 1 October 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 12 August 2024 (1 year ago)
Submitted on 12 August 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

21 Bedford Square London WC1B 3HH
From: 16 December 2013To: 5 August 2022
58-60 Berners Street London W1T 3JS United Kingdom
From: 12 August 2010To: 16 December 2013
Timeline

12 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Aug 10
Funding Round
Oct 10
Director Left
Oct 12
Share Issue
Feb 15
Director Joined
Oct 16
Director Joined
Jun 17
Owner Exit
Jun 17
Owner Exit
Jun 17
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Joined
Oct 22
Director Left
Oct 22
2
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

COFFER, Joy

Active
Ballards Lane, LondonN3 1XW
Secretary
Appointed 12 Aug 2010

COFFER, Joy

Active
Ballards Lane, LondonN3 1XW
Born May 1955
Director
Appointed 26 Sept 2022

COFFER, Roy Andrew

Active
Ballards Lane, LondonN3 1XW
Born April 1953
Director
Appointed 12 Aug 2010

CRICHTON, Alistair James

Active
Ballards Lane, LondonN3 1XW
Born November 1986
Director
Appointed 16 Jun 2017

COFFER, Benjamin

Resigned
10 Fleet Street, LondonEC4Y 1AU
Born July 1985
Director
Appointed 20 Jul 2015
Resigned 26 Sept 2022

COFFER, Joy

Resigned
Cokes Lane, Chalfont St GilesHP8 4TZ
Born May 1955
Director
Appointed 12 Aug 2010
Resigned 19 Mar 2012

Persons with significant control

3

1 Active
2 Ceased
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2017

Roy Andrew Coffer

Ceased
Cokes Lane, Chalfont St. GilesHP8 4TZ
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jun 2017

Joy Coffer

Ceased
Cokes Lane, Chalfont St. GilesHP8 4TZ
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jun 2017
Fundings
Financials
Latest Activities

Filing History

60

Gazette Dissolved Voluntary
9 September 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
24 June 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 June 2025
DS01DS01
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 July 2023
CH03Change of Secretary Details
Accounts With Accounts Type Small
7 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
23 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Accounts With Accounts Type Group
26 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Group
3 August 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
10 February 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
10 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Group
23 June 2014
AAAnnual Accounts
Auditors Resignation Company
29 January 2014
AUDAUD
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Group
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Accounts With Accounts Type Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Change Account Reference Date Company Current Extended
26 July 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 October 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Incorporation Company
12 August 2010
NEWINCIncorporation