Company NameCassar Film International Ltd
DirectorsJulius Cassar and Nicola Sue Watts
Company StatusDissolved
Company Number02141714
CategoryPrivate Limited Company
Incorporation Date22 June 1987(36 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Julius Cassar
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(5 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleFilm Director
Correspondence Address27 St Georges Road
Twickenham
Middlesex
TW1 1QS
Director NameNicola Sue Watts
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(5 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleFilm Producer
Correspondence Address27 St Georges Road
St Margarets
Twickenham
Middlesex
TW1 1QS
Secretary NameNicola Sue Watts
NationalityBritish
StatusCurrent
Appointed30 September 1992(5 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address27 St Georges Road
St Margarets
Twickenham
Middlesex
TW1 1QS

Location

Registered AddressBarron Bowles Bass
Elvaco House
180 High Street
Egham Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 February 1998Liquidators statement of receipts and payments (5 pages)
6 February 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
16 December 1997Liquidators statement of receipts and payments (5 pages)
24 June 1997Liquidators statement of receipts and payments (5 pages)
19 December 1996Liquidators statement of receipts and payments (5 pages)
24 June 1996Liquidators statement of receipts and payments (5 pages)
1 February 1996Registered office changed on 01/02/96 from: 10 st marys court eastrop lane basingstoke hampshire RG21 4AT (1 page)
29 January 1996Appointment of a voluntary liquidator (1 page)
23 June 1995Appointment of a voluntary liquidator (2 pages)
23 June 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
5 June 1995Registered office changed on 05/06/95 from: 42 glasshouse street london W1R 5RH (1 page)