Company NameQunit Media Limited
Company StatusDissolved
Company Number04097150
CategoryPrivate Limited Company
Incorporation Date26 October 2000(23 years, 5 months ago)
Dissolution Date18 February 2020 (4 years, 1 month ago)
Previous NameAeolian Archive Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Brian Andrew Fattorini
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2000(same day as company formation)
RoleSystems Architect
Country of ResidenceEngland
Correspondence AddressFinance House 522 Uxbridge Road
Pinner
Middlesex
HA5 3PU
Secretary NameBrian Andrew Fattorini
NationalityBritish
StatusClosed
Appointed26 October 2000(same day as company formation)
RoleSystems Architect
Country of ResidenceUnited Kingdom
Correspondence AddressFinance House 522 Uxbridge Road
Pinner
Middlesex
HA5 3PU
Director NameHelen Ribchester
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(same day as company formation)
RoleIT Support Analyst
Correspondence Address48 College Yard
Gammons Lane
Watford
WD24 6BQ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 October 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressFinance House
522 Uxbridge Road
Pinner
Middlesex
HA5 3PU
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London

Shareholders

100 at £1Brian Andrew Fattorini
100.00%
Ordinary

Financials

Year2014
Net Worth£48,047
Cash£100,533
Current Liabilities£55,616

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
26 November 2019Application to strike the company off the register (3 pages)
7 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
5 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
13 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
12 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
12 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
10 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
10 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
2 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
10 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 March 2015Secretary's details changed for Brian Andrew Fattorini on 5 March 2015 (1 page)
9 March 2015Director's details changed for Brian Andrew Fattorini on 5 March 2015 (2 pages)
9 March 2015Director's details changed for Brian Andrew Fattorini on 5 March 2015 (2 pages)
9 March 2015Secretary's details changed for Brian Andrew Fattorini on 5 March 2015 (1 page)
9 March 2015Director's details changed for Brian Andrew Fattorini on 5 March 2015 (2 pages)
9 March 2015Secretary's details changed for Brian Andrew Fattorini on 5 March 2015 (1 page)
3 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
10 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
8 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
11 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
7 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 November 2010Registered office address changed from Finance House 522a Uxbridge Road Pinner Middx HA5 3PU on 16 November 2010 (1 page)
16 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
16 November 2010Registered office address changed from Finance House 522a Uxbridge Road Pinner Middx HA5 3PU on 16 November 2010 (1 page)
2 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 November 2009Director's details changed for Brian Andrew Fattorini on 26 October 2009 (2 pages)
3 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Brian Andrew Fattorini on 26 October 2009 (2 pages)
13 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 November 2008Return made up to 26/10/08; full list of members (3 pages)
18 November 2008Return made up to 26/10/08; full list of members (3 pages)
15 April 2008Appointment terminated director helen ribchester (1 page)
15 April 2008Appointment terminated director helen ribchester (1 page)
3 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 November 2007Return made up to 26/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2007Return made up to 26/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 November 2006Return made up to 26/10/06; full list of members
  • 363(287) ‐ Registered office changed on 23/11/06
(7 pages)
23 November 2006Return made up to 26/10/06; full list of members
  • 363(287) ‐ Registered office changed on 23/11/06
(7 pages)
11 November 2006Registered office changed on 11/11/06 from: ryefield court 81 joel street northwood hills middlesex HA6 1LL (1 page)
11 November 2006Registered office changed on 11/11/06 from: ryefield court 81 joel street northwood hills middlesex HA6 1LL (1 page)
22 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
22 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 November 2005Return made up to 26/10/05; full list of members (7 pages)
21 November 2005Return made up to 26/10/05; full list of members (7 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 November 2004Return made up to 26/10/04; full list of members (7 pages)
26 November 2004Return made up to 26/10/04; full list of members (7 pages)
25 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
25 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
24 November 2003Return made up to 26/10/03; full list of members (7 pages)
24 November 2003Return made up to 26/10/03; full list of members (7 pages)
26 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
26 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
22 November 2002Company name changed aeolian archive LIMITED\certificate issued on 21/11/02 (2 pages)
22 November 2002Company name changed aeolian archive LIMITED\certificate issued on 21/11/02 (2 pages)
21 November 2002Return made up to 26/10/02; full list of members (7 pages)
21 November 2002Return made up to 26/10/02; full list of members (7 pages)
5 April 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
5 April 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
6 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2000Ad 26/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 December 2000Ad 26/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2000Secretary resigned (2 pages)
1 November 2000Secretary resigned (2 pages)
26 October 2000Incorporation (20 pages)
26 October 2000Incorporation (20 pages)