Company NameContrivance Ltd
Company StatusDissolved
Company Number08408974
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)
Dissolution Date9 May 2023 (11 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Evgenii Avdeev
Date of BirthOctober 1988 (Born 35 years ago)
NationalityRussian
StatusClosed
Appointed06 December 2016(3 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 09 May 2023)
RoleStudent
Country of ResidenceSwitzerland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NamePhilipp Reineke
Date of BirthJune 1989 (Born 34 years ago)
NationalityGerman
StatusResigned
Appointed19 February 2013(same day as company formation)
RoleFreelancer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Thaxted Court
2 Murray Grove
London
N1 7QQ
Director NameMr Bjoern Christian Wolf
Date of BirthAugust 1990 (Born 33 years ago)
NationalityGerman
StatusResigned
Appointed13 August 2014(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2017)
RoleStudent
Country of ResidenceGermany
Correspondence AddressFlat 1519 New Providence Wharf 1 Fairmont Avenue
Canary Wharf
London
E14 9PW

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

750k at £0.0001Bjoern Christian Wolf
75.00%
Ordinary
250k at £0.0001Philipp Reineke
25.00%
Ordinary

Financials

Year2014
Net Worth£61
Cash£61

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

25 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
16 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
1 March 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
1 March 2019Notification of Evgenii Avdeev as a person with significant control on 18 February 2019 (2 pages)
26 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
19 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
6 January 2018Registered office address changed from Flat 1519 New Providence Wharf 1 Fairmont Avenue Canary Wharf London E14 9PW England to 86-90 Paul Street London EC2A 4NE on 6 January 2018 (1 page)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 April 2017Termination of appointment of Bjoern Christian Wolf as a director on 31 January 2017 (1 page)
24 April 2017Termination of appointment of Bjoern Christian Wolf as a director on 31 January 2017 (1 page)
18 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
18 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
16 December 2016Appointment of Mr Evgenii Avdeev as a director on 6 December 2016 (2 pages)
16 December 2016Appointment of Mr Evgenii Avdeev as a director on 6 December 2016 (2 pages)
29 October 2016Micro company accounts made up to 28 February 2016 (2 pages)
29 October 2016Micro company accounts made up to 28 February 2016 (2 pages)
22 July 2016Registered office address changed from C/O Bjoern Wolf Room 465, Rosebery Hall 90 Rosebery Avenue London EC1R 4TY England to Flat 1519 New Providence Wharf 1 Fairmont Avenue Canary Wharf London E14 9PW on 22 July 2016 (1 page)
22 July 2016Registered office address changed from C/O Bjoern Wolf Room 465, Rosebery Hall 90 Rosebery Avenue London EC1R 4TY England to Flat 1519 New Providence Wharf 1 Fairmont Avenue Canary Wharf London E14 9PW on 22 July 2016 (1 page)
17 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
28 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
28 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
8 October 2015Registered office address changed from Flat 3 Thaxted Court 2 Murray Grove London N1 7QQ to C/O Bjoern Wolf Room 465, Rosebery Hall 90 Rosebery Avenue London EC1R 4TY on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Flat 3 Thaxted Court 2 Murray Grove London N1 7QQ to C/O Bjoern Wolf Room 465, Rosebery Hall 90 Rosebery Avenue London EC1R 4TY on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Flat 3 Thaxted Court 2 Murray Grove London N1 7QQ to C/O Bjoern Wolf Room 465, Rosebery Hall 90 Rosebery Avenue London EC1R 4TY on 8 October 2015 (1 page)
25 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
24 February 2015Termination of appointment of Philipp Reineke as a director on 24 February 2015 (1 page)
24 February 2015Termination of appointment of Philipp Reineke as a director on 24 February 2015 (1 page)
24 February 2015Director's details changed for Mr Björn Christian Wolf on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Mr Björn Christian Wolf on 24 February 2015 (2 pages)
13 August 2014Appointment of Mr Björn Christian Wolf as a director on 13 August 2014 (2 pages)
13 August 2014Appointment of Mr Björn Christian Wolf as a director on 13 August 2014 (2 pages)
12 March 2014Director's details changed for Philipp Reineke on 19 December 2013 (2 pages)
12 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
12 March 2014Director's details changed for Philipp Reineke on 19 December 2013 (2 pages)
12 March 2014Micro company accounts made up to 21 February 2014 (3 pages)
12 March 2014Micro company accounts made up to 21 February 2014 (3 pages)
12 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
8 October 2013Registered office address changed from 288 Gray's Inn Road Gray's Inn Road, Flat 3 London WC1X 8EB England on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 288 Gray's Inn Road Gray's Inn Road, Flat 3 London WC1X 8EB England on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 288 Gray's Inn Road Gray's Inn Road, Flat 3 London WC1X 8EB England on 8 October 2013 (1 page)
18 July 2013Registered office address changed from Hughes Parry House Room 507 19-26 Cartwright Gardens London WC1H 9EF United Kingdom on 18 July 2013 (1 page)
18 July 2013Registered office address changed from Hughes Parry House Room 507 19-26 Cartwright Gardens London WC1H 9EF United Kingdom on 18 July 2013 (1 page)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)