QCI ASSESSMENT LIMITED
Overview
| Company Name | QCI ASSESSMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03577489 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for QCI ASSESSMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for QCI ASSESSMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jun 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Simon Odonnell as a director on Jun 25, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Karla Smith as a director on Mar 08, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Suzanne Gilson as a director on May 17, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2017 with updates | 6 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Feb 22, 2017
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Termination of appointment of John William Cornwell as a director on Sep 20, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 08, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Suzanne Gilson as a director on Apr 06, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Iain Alexander Angus Pratt as a director on Mar 11, 2016 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Jun 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Annual return made up to Jun 08, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Paul Simon O Donnell on Aug 08, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of QCI ASSESSMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WPP GROUP (NOMINEES) LIMITED | Secretary | 27 Farm Street W1J 5RJ London |
| 80143770001 | ||||||||||
| SMITH, Karla | Director | 18 Upper Ground SE1 9RQ London Sea Containers England | United Kingdom | British | 243788770001 | |||||||||
| WOODCOCK, Neil David | Secretary | Idle Hill Shrubs Hill GU24 8ST Chobham Surrey | British | 20471180004 | ||||||||||
| ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004530001 | |||||||||||
| BARNES AUSTIN, James David | Director | 25 Chapmans Walk SS9 2UZ Leigh On Sea Essex | United Kingdom | British | 98030300002 | |||||||||
| CORNWELL, John William | Director | 19 Westland Avenue RM11 3SD Hornchurch Essex | United Kingdom | British | 125670720001 | |||||||||
| DODDS, Mike | Director | 25 Poltimore Road GU2 7PT Guildford Surrey | British | 119711560001 | ||||||||||
| GILSON, Suzanne | Director | 18 Upper Ground SE1 9RQ London Sea Containers England | England | British | 245954600001 | |||||||||
| GRAHAM, David | Director | 11 Chelwood Drive LS8 2AT Leeds West Yorkshire | British | 65896270001 | ||||||||||
| HOWLETT, Nigel Richard John | Director | Dodington Chipping Sodbury BS37 6SE Gloucestershire The Arches | England | British | 137540210001 | |||||||||
| HOWLETT, Nigel Richard John | Director | 10 Cabot Square Canary Wharf E14 4QB London | British | 88204510001 | ||||||||||
| ODONNELL, Paul Simon | Director | Flat 1 Hays Court 133 Rotherhithe Street SE16 4NF London | United Kingdom | British | 83809330003 | |||||||||
| PRATT, Iain Alexander Angus | Director | 18 Upper Ground SE1 9RQ London Sea Containers England | England | British | 190037600001 | |||||||||
| RAYFIELD, Paul John | Director | 93 St Mary's Road KT13 9PZ Weybridge Surrey | Uk | British | 54356520001 | |||||||||
| STONE, Merlin David, Professor | Director | 14 Beechwood Grove KT6 6QE Surbiton Surrey | British | 39836890002 | ||||||||||
| WATSON, Fraser Charles | Director | 66 Fir Tree Road SM7 1NQ Banstead Surrey | England | British | 62493910002 | |||||||||
| WESTON, Paul | Director | Georges Barn Wykham Lane Bodicote OX16 9UP Banbury Oxfordshire | England | British | 28430920002 | |||||||||
| WILLIAMS, David Michael | Director | Amber House 4 Heathlands Drive SL6 4NF Maidenhead Berkshire | United Kingdom | British | 58828030004 | |||||||||
| WOODCOCK, Neil David | Director | Idle Hill Shrubs Hill GU24 8ST Chobham Surrey | British | 20471180004 | ||||||||||
| ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004520001 |
Who are the persons with significant control of QCI ASSESSMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wpp 2005 Limited | Apr 06, 2016 | Farm Street W1J 5RJ London 27 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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