Company NameSunny Care Services Limited
Company StatusDissolved
Company Number08153383
CategoryPrivate Limited Company
Incorporation Date23 July 2012(11 years, 9 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)
Previous NameBellucci's Wine Merchant Limited

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Marcello Sambartolo
Date of BirthApril 1969 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed23 July 2012(same day as company formation)
RoleCo-Founder & Ceo
Country of ResidenceEngland
Correspondence AddressAlbion Court 5 Albion Place
Leeds
LS1 6JL
Director NameMrs Rachel Sambartolo
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(same day as company formation)
RoleCo-Founder & Managing Director
Country of ResidenceEngland
Correspondence AddressAlbion Court 5 Albion Place
Leeds
LS1 6JL

Location

Registered AddressAlbion Court
5 Albion Place
Leeds
LS1 6JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

500 at £40Marcello Sambartolo
50.00%
Ordinary
500 at £40Rachel Sambartolo
50.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015Application to strike the company off the register (3 pages)
21 July 2015Application to strike the company off the register (3 pages)
1 July 2015Termination of appointment of Rachel Sambartolo as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Rachel Sambartolo as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Rachel Sambartolo as a director on 1 July 2015 (1 page)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 40,000
(4 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 40,000
(4 pages)
24 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 January 2014Director's details changed for Mrs Rachel Sambartolo on 27 January 2014 (2 pages)
27 January 2014Director's details changed for Mr Marcello Sambartolo on 27 January 2014 (2 pages)
27 January 2014Director's details changed for Mr Marcello Sambartolo on 27 January 2014 (2 pages)
27 January 2014Registered office address changed from 12 Sunnybank Road Horsforth Leeds LS18 4NB on 27 January 2014 (1 page)
27 January 2014Director's details changed for Mrs Rachel Sambartolo on 27 January 2014 (2 pages)
27 January 2014Registered office address changed from 12 Sunnybank Road Horsforth Leeds LS18 4NB on 27 January 2014 (1 page)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 40,000
(4 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 40,000
(4 pages)
16 October 2013Company name changed bellucci's wine merchant LIMITED\certificate issued on 16/10/13
  • RES15 ‐ Change company name resolution on 2013-10-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 October 2013Company name changed bellucci's wine merchant LIMITED\certificate issued on 16/10/13
  • RES15 ‐ Change company name resolution on 2013-10-16
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2013Annual return made up to 23 July 2013 with a full list of shareholders (4 pages)
7 October 2013Director's details changed for Mrs Rachel Sambartolo on 1 November 2012 (2 pages)
7 October 2013Annual return made up to 23 July 2013 with a full list of shareholders (4 pages)
7 October 2013Registered office address changed from 17 Dale Park Walk Leeds West Yorkshire LS16 7PS England on 7 October 2013 (1 page)
7 October 2013Director's details changed for Mr Marcello Sambartolo on 1 November 2012 (2 pages)
7 October 2013Director's details changed for Mrs Rachel Sambartolo on 1 November 2012 (2 pages)
7 October 2013Registered office address changed from 17 Dale Park Walk Leeds West Yorkshire LS16 7PS England on 7 October 2013 (1 page)
7 October 2013Director's details changed for Mr Marcello Sambartolo on 1 November 2012 (2 pages)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)