QCI ASSESSMENT LIMITED

QCI ASSESSMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameQCI ASSESSMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03577489
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of QCI ASSESSMENT LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is QCI ASSESSMENT LIMITED located?

    Registered Office Address
    Sea Containers
    18 Upper Ground
    SE1 9RQ London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for QCI ASSESSMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for QCI ASSESSMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jun 08, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Paul Simon Odonnell as a director on Jun 25, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Jun 08, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    14 pagesAA

    Confirmation statement made on Jun 08, 2018 with no updates

    3 pagesCS01

    Appointment of Mrs Karla Smith as a director on Mar 08, 2018

    2 pagesAP01

    Termination of appointment of Suzanne Gilson as a director on May 17, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on Jun 08, 2017 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on Feb 22, 2017

    • Capital: GBP 177,634
    3 pagesSH01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Termination of appointment of John William Cornwell as a director on Sep 20, 2016

    1 pagesTM01

    Annual return made up to Jun 08, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2016

    Statement of capital on Jun 13, 2016

    • Capital: GBP 10,000
    SH01

    Appointment of Mrs Suzanne Gilson as a director on Apr 06, 2016

    2 pagesAP01

    Termination of appointment of Iain Alexander Angus Pratt as a director on Mar 11, 2016

    1 pagesTM01

    Registered office address changed from 10 Cabot Square Canary Wharf London E14 4GB to Sea Containers 18 Upper Ground London SE1 9RQ on Feb 16, 2016

    1 pagesAD01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Jun 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2015

    Statement of capital on Jul 20, 2015

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Jun 08, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2014

    Statement of capital on Aug 11, 2014

    • Capital: GBP 10,000
    SH01

    Director's details changed for Paul Simon O Donnell on Aug 08, 2014

    2 pagesCH01

    Who are the officers of QCI ASSESSMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    Identification TypeEuropean Economic Area
    Registration Number2757919
    80143770001
    SMITH, Karla
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    United KingdomBritish243788770001
    WOODCOCK, Neil David
    Idle Hill
    Shrubs Hill
    GU24 8ST Chobham
    Surrey
    Secretary
    Idle Hill
    Shrubs Hill
    GU24 8ST Chobham
    Surrey
    British20471180004
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    BARNES AUSTIN, James David
    25 Chapmans Walk
    SS9 2UZ Leigh On Sea
    Essex
    Director
    25 Chapmans Walk
    SS9 2UZ Leigh On Sea
    Essex
    United KingdomBritish98030300002
    CORNWELL, John William
    19 Westland Avenue
    RM11 3SD Hornchurch
    Essex
    Director
    19 Westland Avenue
    RM11 3SD Hornchurch
    Essex
    United KingdomBritish125670720001
    DODDS, Mike
    25 Poltimore Road
    GU2 7PT Guildford
    Surrey
    Director
    25 Poltimore Road
    GU2 7PT Guildford
    Surrey
    British119711560001
    GILSON, Suzanne
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    EnglandBritish245954600001
    GRAHAM, David
    11 Chelwood Drive
    LS8 2AT Leeds
    West Yorkshire
    Director
    11 Chelwood Drive
    LS8 2AT Leeds
    West Yorkshire
    British65896270001
    HOWLETT, Nigel Richard John
    Dodington
    Chipping Sodbury
    BS37 6SE Gloucestershire
    The Arches
    Director
    Dodington
    Chipping Sodbury
    BS37 6SE Gloucestershire
    The Arches
    EnglandBritish137540210001
    HOWLETT, Nigel Richard John
    10 Cabot Square
    Canary Wharf
    E14 4QB London
    Director
    10 Cabot Square
    Canary Wharf
    E14 4QB London
    British88204510001
    ODONNELL, Paul Simon
    Flat 1 Hays Court
    133 Rotherhithe Street
    SE16 4NF London
    Director
    Flat 1 Hays Court
    133 Rotherhithe Street
    SE16 4NF London
    United KingdomBritish83809330003
    PRATT, Iain Alexander Angus
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    EnglandBritish190037600001
    RAYFIELD, Paul John
    93 St Mary's Road
    KT13 9PZ Weybridge
    Surrey
    Director
    93 St Mary's Road
    KT13 9PZ Weybridge
    Surrey
    UkBritish54356520001
    STONE, Merlin David, Professor
    14 Beechwood Grove
    KT6 6QE Surbiton
    Surrey
    Director
    14 Beechwood Grove
    KT6 6QE Surbiton
    Surrey
    British39836890002
    WATSON, Fraser Charles
    66 Fir Tree Road
    SM7 1NQ Banstead
    Surrey
    Director
    66 Fir Tree Road
    SM7 1NQ Banstead
    Surrey
    EnglandBritish62493910002
    WESTON, Paul
    Georges Barn Wykham Lane
    Bodicote
    OX16 9UP Banbury
    Oxfordshire
    Director
    Georges Barn Wykham Lane
    Bodicote
    OX16 9UP Banbury
    Oxfordshire
    EnglandBritish28430920002
    WILLIAMS, David Michael
    Amber House
    4 Heathlands Drive
    SL6 4NF Maidenhead
    Berkshire
    Director
    Amber House
    4 Heathlands Drive
    SL6 4NF Maidenhead
    Berkshire
    United KingdomBritish58828030004
    WOODCOCK, Neil David
    Idle Hill
    Shrubs Hill
    GU24 8ST Chobham
    Surrey
    Director
    Idle Hill
    Shrubs Hill
    GU24 8ST Chobham
    Surrey
    British20471180004
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001

    Who are the persons with significant control of QCI ASSESSMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wpp 2005 Limited
    Farm Street
    W1J 5RJ London
    27
    England
    Apr 06, 2016
    Farm Street
    W1J 5RJ London
    27
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number01003653
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0