Company NameXRT Europe Limited
DirectorsGary Cassis and Peter Kaye
Company StatusDissolved
Company Number02907269
CategoryPrivate Limited Company
Incorporation Date11 March 1994(30 years, 1 month ago)

Business Activity

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

Directors

Secretary NameCathy Horton
NationalityAmerican
StatusCurrent
Appointed01 April 1996(2 years after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence AddressThe Farmhouse Ledgers Farm
Ledgers Road
Chelsham
Surrey
CR6 9QA
Director NameGary Cassis
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed26 February 2002(7 years, 11 months after company formation)
Appointment Duration22 years, 1 month
RoleCEO
Correspondence Address471 Springview Lane
Phoenixville
Pa
19460
United States
Director NamePeter Kaye
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed26 February 2002(7 years, 11 months after company formation)
Appointment Duration22 years, 1 month
RoleController
Correspondence Address203 Powdermill Drive
Phoenixville
Pa 19460
United States
Director NameJohn MacDonald
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(3 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address51 Studdridge Street
London
SW6 3SL
Director NamePeter Martino
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 1994(3 weeks, 5 days after company formation)
Appointment Duration5 years, 9 months (resigned 19 January 2000)
RoleCorporate Executive
Correspondence Address1001 Winding River Lane
Phoenixville
Pennsylvania
19460
Director NameDr Rocco Martino
Date of BirthJune 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 1994(3 weeks, 5 days after company formation)
Appointment Duration4 years, 7 months (resigned 25 November 1998)
RoleCorporate Executive
Correspondence Address512 Watch Hill Road
Villanova
Pennsylvania 19085
United States
Secretary NameJohn MacDonald
NationalityBritish
StatusResigned
Appointed04 July 1994(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address51 Studdridge Street
London
SW6 3SL
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameWork Station Designers Limited (Corporation)
StatusResigned
Appointed07 April 1994(3 weeks, 5 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 04 July 1994)
Correspondence Address51 Studdridge Street
London
SW6 3SL

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Turnover£96,276
Cash£634
Current Liabilities£327,335

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

31 March 2003Dissolved (1 page)
31 December 2002Return of final meeting in a members' voluntary winding up (3 pages)
31 December 2002Liquidators statement of receipts and payments (5 pages)
9 April 2002New director appointed (2 pages)
9 March 2002Registered office changed on 09/03/02 from: floor 17 royex house aldermanbury square london EC2V 7HR (1 page)
9 March 2002New director appointed (2 pages)
7 March 2002Appointment of a voluntary liquidator (1 page)
7 March 2002Declaration of solvency (4 pages)
7 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 October 2001Compulsory strike-off action has been discontinued (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Return made up to 11/03/01; full list of members (6 pages)
12 October 2001Director resigned (1 page)
10 October 2001Secretary's particulars changed (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
10 April 2000Return made up to 11/03/00; full list of members (6 pages)
17 August 1999Full accounts made up to 31 March 1998 (13 pages)
13 April 1999Return made up to 11/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 1999Registered office changed on 21/01/99 from: 51 eastcheap london EC3M 1JP (1 page)
31 March 1998Full accounts made up to 31 March 1997 (12 pages)
20 March 1998Return made up to 11/03/98; no change of members (4 pages)
2 February 1998Delivery ext'd 3 mth 31/03/97 (1 page)
24 April 1997Full accounts made up to 31 March 1996 (12 pages)
24 April 1997Secretary resigned;director resigned (1 page)
18 April 1997New secretary appointed (2 pages)
18 April 1997Registered office changed on 18/04/97 from: no 1 northumberland avenue trafalgar square london WC2N 5BW (1 page)
18 April 1997Return made up to 11/03/97; no change of members (4 pages)
18 April 1997Director resigned (1 page)
18 April 1997Secretary resigned (1 page)
19 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1996Return made up to 11/03/96; full list of members (8 pages)
14 November 1995Full accounts made up to 31 March 1995 (13 pages)
13 April 1995Return made up to 11/03/95; full list of members (16 pages)
14 March 1995Secretary resigned;new secretary appointed (2 pages)