Company NameQCI Assessment Limited
Company StatusDissolved
Company Number03577489
CategoryPrivate Limited Company
Incorporation Date8 June 1998(25 years, 10 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Karla Smith
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish,Australian
StatusClosed
Appointed08 March 2018(19 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 13 October 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 March 2007(8 years, 9 months after company formation)
Appointment Duration13 years, 7 months (closed 13 October 2020)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameNeil David Woodcock
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressIdle Hill
Shrubs Hill
Chobham
Surrey
GU24 8ST
Director NameMr David Michael Williams
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmber House
4 Heathlands Drive
Maidenhead
Berkshire
SL6 4NF
Secretary NameNeil David Woodcock
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressIdle Hill
Shrubs Hill
Chobham
Surrey
GU24 8ST
Director NameMr Paul Weston
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(4 days after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeorges Barn Wykham Lane
Bodicote
Banbury
Oxfordshire
OX16 9UP
Director NameProf Merlin David Stone
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(3 weeks, 1 day after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address14 Beechwood Grove
Surbiton
Surrey
KT6 6QE
Director NameMr Paul John Rayfield
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(3 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 St Mary's Road
Weybridge
Surrey
KT13 9PZ
Director NameDavid Graham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 April 2002)
RoleCompany Director
Correspondence Address11 Chelwood Drive
Leeds
West Yorkshire
LS8 2AT
Director NamePaul Simon Odonnell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(3 years after company formation)
Appointment Duration19 years (resigned 25 June 2020)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Hays Court
133 Rotherhithe Street
London
SE16 4NF
Director NameNigel Richard John Howlett
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address10 Cabot Square
Canary Wharf
London
E14 4QB
Director NameMr Nigel Richard John Howlett
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2001(3 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2005)
RoleMarketing Services Company Cha
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arches Dodington
Chipping Sodbury
Gloucestershire
BS37 6SE
Director NameMr Fraser Charles Watson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 January 2009)
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address66 Fir Tree Road
Banstead
Surrey
SM7 1NQ
Director NameMike Dodds
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2008)
RoleMarketing
Correspondence Address25 Poltimore Road
Guildford
Surrey
GU2 7PT
Director NameJames David Barnes Austin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(8 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 08 November 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Chapmans Walk
Leigh On Sea
Essex
SS9 2UZ
Director NameJohn William Cornwell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(9 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 September 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Westland Avenue
Hornchurch
Essex
RM11 3SD
Director NameMr Iain Alexander Angus Pratt
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(15 years after company formation)
Appointment Duration2 years, 9 months (resigned 11 March 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameMrs Suzanne Gilson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(17 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.qci.co.uk

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9RQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
3 July 2020Application to strike the company off the register (1 page)
2 July 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
29 June 2020Termination of appointment of Paul Simon Odonnell as a director on 25 June 2020 (1 page)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
8 July 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
17 July 2018Full accounts made up to 31 December 2017 (14 pages)
19 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
9 March 2018Appointment of Mrs Karla Smith as a director on 8 March 2018 (2 pages)
9 March 2018Termination of appointment of Suzanne Gilson as a director on 17 May 2017 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (15 pages)
5 October 2017Full accounts made up to 31 December 2016 (15 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
22 February 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 177,634
(3 pages)
22 February 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 177,634
(3 pages)
17 October 2016Full accounts made up to 31 December 2015 (14 pages)
17 October 2016Full accounts made up to 31 December 2015 (14 pages)
22 September 2016Termination of appointment of John William Cornwell as a director on 20 September 2016 (1 page)
22 September 2016Termination of appointment of John William Cornwell as a director on 20 September 2016 (1 page)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,000
(4 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,000
(4 pages)
24 May 2016Termination of appointment of Iain Alexander Angus Pratt as a director on 11 March 2016 (1 page)
24 May 2016Appointment of Mrs Suzanne Gilson as a director on 6 April 2016 (2 pages)
24 May 2016Termination of appointment of Iain Alexander Angus Pratt as a director on 11 March 2016 (1 page)
24 May 2016Appointment of Mrs Suzanne Gilson as a director on 6 April 2016 (2 pages)
16 February 2016Registered office address changed from 10 Cabot Square Canary Wharf London E14 4GB to Sea Containers 18 Upper Ground London SE1 9RQ on 16 February 2016 (1 page)
16 February 2016Registered office address changed from 10 Cabot Square Canary Wharf London E14 4GB to Sea Containers 18 Upper Ground London SE1 9RQ on 16 February 2016 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
20 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000
(4 pages)
20 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000
(4 pages)
20 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000
(4 pages)
1 October 2014Full accounts made up to 31 December 2013 (14 pages)
1 October 2014Full accounts made up to 31 December 2013 (14 pages)
11 August 2014Director's details changed for Paul Simon O Donnell on 8 August 2014 (2 pages)
11 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10,000
(6 pages)
11 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10,000
(6 pages)
11 August 2014Director's details changed for Paul Simon O Donnell on 8 August 2014 (2 pages)
11 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10,000
(6 pages)
11 August 2014Director's details changed for Paul Simon O Donnell on 8 August 2014 (2 pages)
8 August 2014Appointment of Mr Iain Alexander Angus Pratt as a director on 13 June 2013 (2 pages)
8 August 2014Secretary's details changed for Wpp Group (Nominees) Limited on 8 August 2014 (1 page)
8 August 2014Secretary's details changed for Wpp Group (Nominees) Limited on 8 August 2014 (1 page)
8 August 2014Appointment of Mr Iain Alexander Angus Pratt as a director on 13 June 2013 (2 pages)
8 August 2014Secretary's details changed for Wpp Group (Nominees) Limited on 8 August 2014 (1 page)
23 December 2013Full accounts made up to 31 December 2012 (14 pages)
23 December 2013Full accounts made up to 31 December 2012 (14 pages)
3 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 10,000
(4 pages)
3 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 10,000
(4 pages)
3 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 10,000
(4 pages)
12 September 2012Full accounts made up to 31 December 2011 (14 pages)
12 September 2012Full accounts made up to 31 December 2011 (14 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
6 September 2011Full accounts made up to 31 December 2010 (15 pages)
6 September 2011Full accounts made up to 31 December 2010 (15 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
4 October 2010Full accounts made up to 31 December 2009 (14 pages)
4 October 2010Full accounts made up to 31 December 2009 (14 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
17 July 2009Return made up to 08/06/09; full list of members (3 pages)
17 July 2009Return made up to 08/06/09; full list of members (3 pages)
18 May 2009Appointment terminated director fraser watson (1 page)
18 May 2009Appointment terminated director mike dodds (1 page)
18 May 2009Appointment terminated director mike dodds (1 page)
18 May 2009Appointment terminated director fraser watson (1 page)
31 October 2008Full accounts made up to 31 December 2007 (17 pages)
31 October 2008Full accounts made up to 31 December 2007 (17 pages)
11 June 2008Return made up to 08/06/08; full list of members (4 pages)
11 June 2008Return made up to 08/06/08; full list of members (4 pages)
8 November 2007New director appointed (1 page)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (1 page)
8 November 2007Director resigned (1 page)
12 September 2007Full accounts made up to 31 December 2006 (17 pages)
12 September 2007Full accounts made up to 31 December 2006 (17 pages)
13 June 2007Return made up to 08/06/07; full list of members (2 pages)
13 June 2007Return made up to 08/06/07; full list of members (2 pages)
3 April 2007Return made up to 08/06/06; full list of members (3 pages)
3 April 2007Return made up to 08/06/06; full list of members (3 pages)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
19 March 2007New secretary appointed (1 page)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
19 March 2007New secretary appointed (1 page)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
19 May 2006Full accounts made up to 31 December 2004 (15 pages)
19 May 2006Full accounts made up to 31 December 2004 (15 pages)
23 August 2005Director resigned (1 page)
23 August 2005Secretary's particulars changed;director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director's particulars changed (1 page)
23 August 2005Return made up to 08/06/05; full list of members (4 pages)
23 August 2005Secretary's particulars changed;director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
23 August 2005Return made up to 08/06/05; full list of members (4 pages)
23 August 2005Director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
1 February 2005Full accounts made up to 31 December 2003 (28 pages)
1 February 2005Full accounts made up to 31 December 2003 (28 pages)
21 June 2004Director resigned (1 page)
21 June 2004Return made up to 08/06/04; full list of members (12 pages)
21 June 2004Return made up to 08/06/04; full list of members (12 pages)
21 June 2004Director resigned (1 page)
23 March 2004Return made up to 08/06/03; full list of members (12 pages)
23 March 2004Return made up to 08/06/03; full list of members (12 pages)
30 January 2004New director appointed (1 page)
30 January 2004New director appointed (1 page)
15 June 2003Full accounts made up to 31 December 2002 (14 pages)
15 June 2003Full accounts made up to 31 December 2002 (14 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
16 October 2002Full accounts made up to 31 December 2001 (15 pages)
16 October 2002Full accounts made up to 31 December 2001 (15 pages)
28 August 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
28 August 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
30 May 2002Registered office changed on 30/05/02 from: 10 cabot square london E14 4GB (1 page)
30 May 2002Registered office changed on 30/05/02 from: 10 cabot square london E14 4GB (1 page)
8 March 2002Registered office changed on 08/03/02 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
8 March 2002Registered office changed on 08/03/02 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
29 November 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 November 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 July 2001Secretary's particulars changed;director's particulars changed (1 page)
9 July 2001Secretary's particulars changed;director's particulars changed (1 page)
5 July 2001Auditor's resignation (1 page)
5 July 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
5 July 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
5 July 2001Auditor's resignation (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 June 2001New director appointed (2 pages)
12 June 2001Ad 05/04/01--------- £ si [email protected]=9000 £ ic 1000/10000 (3 pages)
12 June 2001S-div 05/04/01 (1 page)
12 June 2001Ad 05/04/01--------- £ si [email protected]=9000 £ ic 1000/10000 (3 pages)
12 June 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 June 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 June 2001S-div 05/04/01 (1 page)
29 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
29 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
22 August 2000Ad 30/06/98--------- £ si 920@1 (3 pages)
22 August 2000Ad 30/06/98--------- £ si 920@1 (3 pages)
18 August 2000Return made up to 08/06/00; full list of members (7 pages)
18 August 2000Return made up to 08/06/00; full list of members (7 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
10 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
10 August 2000New director appointed (2 pages)
10 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
10 August 2000New director appointed (2 pages)
11 January 2000Registered office changed on 11/01/00 from: 4 the square aspley guise milton keynes MK17 8DF (1 page)
11 January 2000Registered office changed on 11/01/00 from: 4 the square aspley guise milton keynes MK17 8DF (1 page)
5 December 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
5 December 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
28 June 1999Return made up to 08/06/99; full list of members (6 pages)
28 June 1999Return made up to 08/06/99; full list of members (6 pages)
7 August 1998Ad 24/06/98--------- £ si 78@1=78 £ ic 2/80 (2 pages)
7 August 1998Ad 24/06/98--------- £ si 78@1=78 £ ic 2/80 (2 pages)
1 July 1998New director appointed (2 pages)
1 July 1998New director appointed (2 pages)
12 June 1998New secretary appointed;new director appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998New secretary appointed;new director appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998New secretary appointed;new director appointed (2 pages)
12 June 1998New secretary appointed;new director appointed (2 pages)
8 June 1998Incorporation (16 pages)
8 June 1998Incorporation (16 pages)