Company NameEstiky Ltd
DirectorSilvija Zaleckyte
Company StatusActive
Company Number11691446
CategoryPrivate Limited Company
Incorporation Date22 November 2018(5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMiss Silvija Zaleckyte
StatusCurrent
Appointed01 November 2023(4 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence Address941 Uxbridge Road
The Registered Office
Uxbridge
UB10 0NJ
Director NameMiss Silvija Zaleckyte
Date of BirthJune 1992 (Born 31 years ago)
NationalityLithuanian
StatusCurrent
Appointed16 November 2023(4 years, 12 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address941 Uxbridge Road
The Registered Office
Uxbridge
UB10 0NJ
Director NameMrs Beatrice Georgiana Chiariac
Date of BirthMarch 1990 (Born 34 years ago)
NationalityRomanian
StatusResigned
Appointed22 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Hyde Park Mansions Cabbel Street
London
NW1 5BA
Secretary NameMrs Beatrice Georgiana Chiariac
StatusResigned
Appointed22 November 2018(same day as company formation)
RoleCompany Director
Correspondence Address11a Hyde Park Mansions Cabbel Street
London
NW1 5BA
Director NameMr Hettiarachchige Don Roshan Chaminda Appuhamy
Date of BirthDecember 1972 (Born 51 years ago)
NationalitySri Lankan
StatusResigned
Appointed23 November 2018(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 16 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBespoke Spaces 465c C/O Feotex, Hornsey Road
London
N19 4DR
Secretary NameMr Hettiarachchige Don Roshan Chaminda Appuhamy
StatusResigned
Appointed23 November 2018(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 16 November 2023)
RoleCompany Director
Correspondence AddressBespoke Spaces 465c C/O Feotex, Hornsey Road
London
N19 4DR

Location

Registered Address941 Uxbridge Road
The Registered Office
Uxbridge
UB10 0NJ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

21 November 2023Cessation of Appuhamy Hettiarachchige Don Roshan Chaminda as a person with significant control on 16 November 2023 (1 page)
21 November 2023Confirmation statement made on 22 October 2023 with updates (4 pages)
20 November 2023Termination of appointment of Hettiarachchige Don Roshan Chaminda Appuhamy as a director on 16 November 2023 (1 page)
20 November 2023Termination of appointment of Hettiarachchige Don Roshan Chaminda Appuhamy as a secretary on 16 November 2023 (1 page)
20 November 2023Notification of Silvija Zaleckyte as a person with significant control on 16 November 2023 (2 pages)
17 November 2023Appointment of Miss Silvija Zaleckyte as a director on 16 November 2023 (2 pages)
6 November 2023Appointment of Miss Silvija Zaleckyte as a secretary on 1 November 2023 (2 pages)
5 March 2023Accounts for a dormant company made up to 30 November 2022 (6 pages)
24 January 2023Compulsory strike-off action has been discontinued (1 page)
21 January 2023Confirmation statement made on 22 October 2022 with no updates (3 pages)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
27 September 2022Accounts for a dormant company made up to 30 November 2021 (6 pages)
23 September 2022Registered office address changed from Bespoke Spaces 465C C/O Feotex, Hornsey Road London N19 4DR United Kingdom to 941 Uxbridge Road the Registered Office Uxbridge UB10 0NJ on 23 September 2022 (1 page)
22 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
24 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
3 November 2020Confirmation statement made on 3 November 2020 with updates (4 pages)
3 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
5 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
26 September 2019Director's details changed for Mr Hettiarachchige Don Roshan Chaminda Appuhamy on 26 September 2019 (2 pages)
26 September 2019Change of details for Mr Appuhamy Hettiarachchige Don Roshan Chaminda as a person with significant control on 26 September 2019 (2 pages)
26 September 2019Registered office address changed from Freedom Work Office 9 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD United Kingdom to Bespoke Spaces 465C C/O Feotex, Hornsey Road London N19 4DR on 26 September 2019 (1 page)
26 September 2019Secretary's details changed for Mr Hettiarachchige Don Roshan Chaminda Appuhamy on 26 September 2019 (1 page)
24 June 2019Registered office address changed from 11a Hyde Park Mansions Cabbel Street London NW1 5BA United Kingdom to Freedom Work Office 9 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD on 24 June 2019 (1 page)
23 November 2018Notification of Appuhamy Hettiarachchige Don Roshan Chaminda as a person with significant control on 23 November 2018 (2 pages)
23 November 2018Confirmation statement made on 23 November 2018 with updates (4 pages)
23 November 2018Appointment of Mr Hettiarachchige Don Roshan Chaminda Appuhamy as a director on 23 November 2018 (2 pages)
23 November 2018Appointment of Mr Hettiarachchige Don Roshan Chaminda Appuhamy as a secretary on 23 November 2018 (2 pages)
22 November 2018Termination of appointment of Beatrice Georgiana Chiariac as a director on 22 November 2018 (1 page)
22 November 2018Termination of appointment of Beatrice Georgiana Chiariac as a secretary on 22 November 2018 (1 page)
22 November 2018Incorporation
Statement of capital on 2018-11-22
  • GBP 1,000
(31 pages)
22 November 2018Cessation of Beatrice Georgiana Chiariac as a person with significant control on 22 November 2018 (1 page)