Company NameWinlogic Plc
Company StatusDissolved
Company Number07148370
CategoryPublic Limited Company
Incorporation Date5 February 2010(14 years, 2 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameJapanese Turnaround Capital Plc

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameYoshio Nakajima
Date of BirthMarch 1942 (Born 82 years ago)
NationalityJapanese
StatusClosed
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1-16-14 Hikari-Cho
Kokubunji-City
Tokyo
Japan
Director NameKeiichiro Takishima
Date of BirthNovember 1946 (Born 77 years ago)
NationalityJapanese
StatusClosed
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address5-30-10-203 Akatsutsumi
Setagaya
Tokyo
Japan
Director NameShuichiro Tamaki
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityJapanese
StatusClosed
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address3-14-39 Azamino, Aoba-Ku
Yokohama-City
Kanagawa
Japan
Director NameWilliam Nigel David
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(2 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarrow Cottage Old London Road
Knockholt
Sevenoaks
Kent
TN14 7JW
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 February 2010(same day as company formation)
Correspondence AddressOne New Change
London
EC4M 9AF

Contact

Websitewinlogic.net
Email address[email protected]

Location

Registered AddressOne
New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£182,321
Net Worth-£205,725
Cash£58,485
Current Liabilities£348,742

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
18 August 2017Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 18 August 2017 (1 page)
18 August 2017Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 18 August 2017 (1 page)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
13 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
22 December 2016Termination of appointment of William Nigel David as a director on 13 December 2016 (3 pages)
22 December 2016Termination of appointment of William Nigel David as a director on 13 December 2016 (3 pages)
14 December 2016Termination of appointment of William Nigel David as a director on 13 December 2016 (1 page)
14 December 2016Termination of appointment of William Nigel David as a director on 13 December 2016 (1 page)
7 June 2016Statement of capital following an allotment of shares on 18 May 2016
  • GBP 636,315.50
(6 pages)
7 June 2016Statement of capital following an allotment of shares on 18 May 2016
  • GBP 636,315.50
(6 pages)
22 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 628,364.25
(23 pages)
22 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 628,364.25
(23 pages)
1 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 November 2015Group of companies' accounts made up to 31 March 2015 (36 pages)
17 November 2015Group of companies' accounts made up to 31 March 2015 (36 pages)
17 March 2015Annual return made up to 5 February 2015 no member list
Statement of capital on 2015-03-17
  • GBP 628,364.25
(17 pages)
17 March 2015Annual return made up to 5 February 2015 no member list
Statement of capital on 2015-03-17
  • GBP 628,364.25
(17 pages)
17 March 2015Annual return made up to 5 February 2015 no member list
Statement of capital on 2015-03-17
  • GBP 628,364.25
(17 pages)
28 December 2014Statement of capital following an allotment of shares on 16 December 2014
  • GBP 628,364.25
(5 pages)
28 December 2014Statement of capital following an allotment of shares on 16 December 2014
  • GBP 628,364.25
(5 pages)
26 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ To ratify the issue of 23,063 ordinary shares of £0.05 each in the share capital of the company to templeton securities LIMITED on 27/05/14. in accordance with section 570 of the companies act 2006 (ca"2006") the agreement dated 11/07/13 between the company and alexander david securties LIMITED for the issue of 168,750 warrants representing subscription rights for ordinary shares of 0.05 each in the share capital of the company be hereby ratified as if section 561 of the ca 2006 did not apply to such allotment. 22/09/2014
(3 pages)
6 September 2014Full accounts made up to 31 March 2014 (32 pages)
6 September 2014Full accounts made up to 31 March 2014 (32 pages)
3 June 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 628,103.85
(4 pages)
3 June 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 628,103.85
(4 pages)
6 May 2014Auditor's resignation (2 pages)
6 May 2014Auditor's resignation (2 pages)
17 February 2014Annual return made up to 5 February 2014 no member list (16 pages)
17 February 2014Annual return made up to 5 February 2014 no member list (16 pages)
17 February 2014Annual return made up to 5 February 2014 no member list (16 pages)
20 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 626,950.70
(4 pages)
20 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 626,950.70
(4 pages)
15 November 2013Statement of capital following an allotment of shares on 24 September 2013
  • GBP 587,500.00
(4 pages)
15 November 2013Statement of capital following an allotment of shares on 24 September 2013
  • GBP 587,500.00
(4 pages)
16 September 2013Change of name notice (2 pages)
16 September 2013Company name changed japanese turnaround capital PLC\certificate issued on 16/09/13
  • RES15 ‐ Change company name resolution on 2013-09-16
(2 pages)
16 September 2013Company name changed japanese turnaround capital PLC\certificate issued on 16/09/13
  • RES15 ‐ Change company name resolution on 2013-09-16
(2 pages)
16 September 2013Change of name notice (2 pages)
28 August 2013Full accounts made up to 31 March 2013 (22 pages)
28 August 2013Full accounts made up to 31 March 2013 (22 pages)
6 August 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 562,500.00
(4 pages)
6 August 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 562,500.00
(4 pages)
2 August 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 August 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 February 2013Annual return made up to 5 February 2013 no member list (16 pages)
8 February 2013Annual return made up to 5 February 2013 no member list (16 pages)
8 February 2013Annual return made up to 5 February 2013 no member list (16 pages)
3 October 2012Full accounts made up to 31 March 2012 (21 pages)
3 October 2012Full accounts made up to 31 March 2012 (21 pages)
9 February 2012Annual return made up to 5 February 2012 no member list (16 pages)
9 February 2012Annual return made up to 5 February 2012 no member list (16 pages)
9 February 2012Annual return made up to 5 February 2012 no member list (16 pages)
9 August 2011Full accounts made up to 31 March 2011 (21 pages)
9 August 2011Full accounts made up to 31 March 2011 (21 pages)
5 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
5 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR, United Kingdom on 5 May 2011 (2 pages)
5 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR, United Kingdom on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR, United Kingdom on 5 May 2011 (2 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (16 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (16 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (16 pages)
14 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 512,500
(4 pages)
14 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 512,500
(4 pages)
14 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 512,500
(4 pages)
13 April 2010Appointment of William Nigel David as a director (3 pages)
13 April 2010Appointment of William Nigel David as a director (3 pages)
30 March 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 0.10
(4 pages)
30 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
30 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 March 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 0.10
(4 pages)
30 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
22 March 2010Trading certificate for a public company (3 pages)
22 March 2010Trading certificate for a public company (3 pages)
22 March 2010Commence business and borrow (1 page)
22 March 2010Commence business and borrow (1 page)
5 February 2010Incorporation (70 pages)
5 February 2010Incorporation (70 pages)