Company NameConvivium Lifestyle Ltd
Company StatusDissolved
Company Number10075831
CategoryPrivate Limited Company
Incorporation Date21 March 2016(8 years ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)
Previous NamesRichess Lifestyle Limited and Richesse Lifestyle Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jose Maria Soares Bento
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityPortuguese
StatusClosed
Appointed21 March 2016(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressR Cesar De Oliveira 14 2 Dto 1600-427
Lisboa
1600427
Secretary NameMr Nicholas John N De Scossa
StatusResigned
Appointed21 March 2016(same day as company formation)
RoleCompany Director
Correspondence AddressChemin Du Fosseau, 3 1245 Collonge
Bellerive

Location

Registered AddressFlat 4 Hortensia Road
London
SW10 0FU

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
28 January 2020Application to strike the company off the register (3 pages)
25 April 2019Accounts for a dormant company made up to 31 March 2018 (6 pages)
16 April 2019Compulsory strike-off action has been discontinued (1 page)
15 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
9 November 2018Registered office address changed from Flat 18 Alpine Road London NW9 9BQ England to Flat 4 Hortensia Road London SW10 0FU on 9 November 2018 (1 page)
9 October 2018Registered office address changed from S J P R Accountants 18 Union Road Charan House, Suite 4 London SW4 6JP England to Flat 18 Alpine Road London NW9 9BQ on 9 October 2018 (1 page)
13 September 2018Registered office address changed from Flat 18 Alpine Road London NW9 9BQ England to S J P R Accountants 18 Union Road Charan House, Suite 4 London SW4 6JP on 13 September 2018 (1 page)
13 September 2018Registered office address changed from S J P R Accountants S J P R Accountants Charan House London SW4 6JP England to S J P R Accountants 18 Union Road Charan House, Suite 4 London SW4 6JP on 13 September 2018 (1 page)
27 June 2018Registered office address changed from Charan House Suite 4 18 Union Road London SW4 6JP to Flat 18 Alpine Road London NW9 9BQ on 27 June 2018 (1 page)
9 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
16 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-14
(3 pages)
11 January 2018Confirmation statement made on 20 March 2017 with updates (4 pages)
10 January 2018Notification of Jose Maria Soares Bento as a person with significant control on 6 April 2016 (2 pages)
8 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
2 January 2018Registered office address changed from Mishcon De Reya Llp Africa House 70 Kingsway London WC2B 6AH to Charan House Suite 4 18 Union Road London SW4 6JP on 2 January 2018 (2 pages)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017Termination of appointment of Nicholas John N De Scossa as a secretary on 19 October 2016 (2 pages)
17 January 2017Termination of appointment of Nicholas John N De Scossa as a secretary on 19 October 2016 (2 pages)
12 December 2016Registered office address changed from Sinckot House 211 Station Road Harrow HA1 2TP England to Africa House 70 Kingsway London London WC2B 6AH on 12 December 2016 (2 pages)
12 December 2016Registered office address changed from Sinckot House 211 Station Road Harrow HA1 2TP England to Africa House 70 Kingsway London London WC2B 6AH on 12 December 2016 (2 pages)
9 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-08
(3 pages)
9 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-08
(3 pages)
20 September 2016Registered office address changed from 5 Trinity House Wembley HA0 1SU England to Sinckot House 211 Station Road Harrow HA1 2TP on 20 September 2016 (1 page)
20 September 2016Registered office address changed from 5 Trinity House Wembley HA0 1SU England to Sinckot House 211 Station Road Harrow HA1 2TP on 20 September 2016 (1 page)
21 March 2016Incorporation
Statement of capital on 2016-03-21
  • GBP 1
(25 pages)
21 March 2016Incorporation
Statement of capital on 2016-03-21
  • GBP 1
(25 pages)