Company NameRowmatic Bullnet Limited
DirectorsTimothy James McNally and Adam Richard William Old
Company StatusDissolved
Company Number02896547
CategoryPrivate Limited Company
Incorporation Date9 February 1994(30 years, 2 months ago)
Previous NameThames Information Systems Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameTimothy James McNally
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1994(1 week, 2 days after company formation)
Appointment Duration30 years, 2 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address31 Merrick Square
London
SE1 4JB
Director NameAdam Richard William Old
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1994(1 week, 2 days after company formation)
Appointment Duration30 years, 2 months
RoleComputer Consultant
Correspondence Address118 Breakspears Road
Brockley
London
SE4 1UD
Secretary NameAdam Richard William Old
NationalityBritish
StatusCurrent
Appointed18 February 1994(1 week, 2 days after company formation)
Appointment Duration30 years, 2 months
RoleComputer Consultant
Correspondence Address118 Breakspears Road
Brockley
London
SE4 1UD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£138,872
Cash£17
Current Liabilities£33,647

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

15 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
1 June 2006Liquidators statement of receipts and payments (5 pages)
6 December 2005Liquidators statement of receipts and payments (5 pages)
8 December 2004Appointment of a voluntary liquidator (1 page)
22 November 2004Registered office changed on 22/11/04 from: acre house 11-15 william road london NW1 3ER (1 page)
17 November 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 November 2004Declaration of solvency (3 pages)
18 August 2004Full accounts made up to 30 April 2004 (12 pages)
3 March 2004Full accounts made up to 30 April 2003 (13 pages)
25 February 2004Return made up to 09/02/04; full list of members (6 pages)
10 July 2003Full accounts made up to 30 April 2002 (12 pages)
27 June 2003Return made up to 09/02/03; full list of members (6 pages)
12 March 2003Registered office changed on 12/03/03 from: angel place 191 fore street edmonton london N18 2UD (1 page)
13 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 February 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2002Accounts for a small company made up to 30 April 2001 (4 pages)
23 February 2001Return made up to 09/02/01; full list of members (7 pages)
28 December 2000Accounts for a small company made up to 30 April 2000 (4 pages)
16 February 2000Return made up to 09/02/00; full list of members (7 pages)
22 December 1999Accounts for a small company made up to 30 April 1999 (4 pages)
16 February 1999Return made up to 09/02/99; full list of members (6 pages)
8 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
1 May 1998£ nc 1000/1000000 02/01/98 (1 page)
1 May 1998S-div 02/01/98 (1 page)
1 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
28 April 1998Company name changed logicdata LIMITED\certificate issued on 29/04/98 (2 pages)
6 March 1998Return made up to 09/02/98; full list of members (6 pages)
23 July 1997Accounts for a small company made up to 30 April 1997 (5 pages)
19 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
28 February 1996Return made up to 09/02/96; no change of members (4 pages)
14 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
23 March 1995Registered office changed on 23/03/95 from: 2ND floor 196 fore street edmonton london N18 2JD (1 page)
13 March 1995Return made up to 09/02/95; full list of members (6 pages)
9 February 1994Incorporation (13 pages)