Company NameBiosupplements Limited
Company StatusDissolved
Company Number09325297
CategoryPrivate Limited Company
Incorporation Date24 November 2014(9 years, 5 months ago)
Dissolution Date8 December 2021 (2 years, 4 months ago)
Previous NameGOT Jobs Ltd

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Dominic Anthony Charles Perks
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address8 Greencoat Place
London
SW1P 1PL
Director NameMr Pierre Marie Paul Jean Guillot
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed07 June 2016(1 year, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 04 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 21 Dartmouth Street
London
SW1H 9BP
Director NameMr Stephan-Maria Weber
Date of BirthMarch 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed04 August 2016(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Greencoat Place
London
SW1P 1PL

Location

Registered AddressC/O Resolve Advisory
22 York Buildings John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1.000k at £0.001Dominic Perks
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 December 2021Final Gazette dissolved following liquidation (1 page)
8 September 2021Return of final meeting in a creditors' voluntary winding up (17 pages)
8 December 2020Liquidators' statement of receipts and payments to 27 September 2020 (18 pages)
27 November 2019Liquidators' statement of receipts and payments to 27 September 2019 (19 pages)
25 February 2019Appointment of a voluntary liquidator (3 pages)
21 February 2019Removal of liquidator by court order (11 pages)
30 October 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
19 October 2018Registered office address changed from 8 Greencoat Place London SW1P 1PL England to 22 York Buildings John Adam Street London WC2N 6JU on 19 October 2018 (2 pages)
16 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-28
(1 page)
16 October 2018Statement of affairs (10 pages)
16 October 2018Appointment of a voluntary liquidator (3 pages)
31 July 2018Statement of capital following an allotment of shares on 23 July 2018
  • GBP 1,021,555
(3 pages)
1 March 2018Total exemption full accounts made up to 31 December 2016 (6 pages)
23 February 2018Termination of appointment of Stephan-Maria Weber as a director on 8 September 2017 (2 pages)
22 February 2018Termination of appointment of Stephan-Maria Weber as a director on 8 September 2017 (2 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (7 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (7 pages)
11 September 2017Statement of capital following an allotment of shares on 11 September 2017
  • GBP 971,555
(3 pages)
11 September 2017Statement of capital following an allotment of shares on 11 September 2017
  • GBP 940,691
(3 pages)
11 September 2017Statement of capital following an allotment of shares on 11 September 2017
  • GBP 940,691
(3 pages)
11 September 2017Statement of capital following an allotment of shares on 11 September 2017
  • GBP 971,555
(3 pages)
5 June 2017Appointment of Mr Dominic Anthony Charles Perks as a director on 1 February 2017 (2 pages)
30 May 2017Director's details changed for Mr Dominic Anthony Charles Perks on 30 May 2017 (2 pages)
30 May 2017Director's details changed for Mr Dominic Anthony Charles Perks on 30 May 2017 (2 pages)
31 March 2017Registered office address changed from Hambro Perks Greencoat Place London SW1P 1PL England to 8 Greencoat Place London SW1P 1PL on 31 March 2017 (1 page)
31 March 2017Registered office address changed from Hambro Perks Greencoat Place London SW1P 1PL England to 8 Greencoat Place London SW1P 1PL on 31 March 2017 (1 page)
27 March 2017Registered office address changed from 3rd Floor, 21 Dartmouth Street London SW1H 9BP to Hambro Perks Greencoat Place London SW1P 1PL on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 3rd Floor, 21 Dartmouth Street London SW1H 9BP to Hambro Perks Greencoat Place London SW1P 1PL on 27 March 2017 (1 page)
19 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
14 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
14 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
13 December 2016Confirmation statement made on 12 July 2016 with updates (9 pages)
13 December 2016Confirmation statement made on 12 July 2016 with updates (9 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 August 2016Appointment of Mr Stephan-Maria Weber as a director on 4 August 2016 (2 pages)
4 August 2016Termination of appointment of Pierre Marie Paul Jean Guillot as a director on 4 August 2016 (1 page)
4 August 2016Termination of appointment of Pierre Marie Paul Jean Guillot as a director on 4 August 2016 (1 page)
4 August 2016Appointment of Mr Stephan-Maria Weber as a director on 4 August 2016 (2 pages)
27 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 July 2016Statement of capital following an allotment of shares on 12 July 2016
  • GBP 866,000
(3 pages)
14 July 2016Statement of capital following an allotment of shares on 12 July 2016
  • GBP 916,000
(3 pages)
14 July 2016Statement of capital following an allotment of shares on 12 July 2016
  • GBP 916,000
(3 pages)
14 July 2016Statement of capital following an allotment of shares on 12 July 2016
  • GBP 866,000
(3 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
25 June 2016Particulars of variation of rights attached to shares (2 pages)
25 June 2016Particulars of variation of rights attached to shares (2 pages)
24 June 2016Change of share class name or designation (2 pages)
24 June 2016Change of share class name or designation (2 pages)
7 June 2016Appointment of Mr Pierre Marie Paul Jean Guillot as a director on 7 June 2016 (2 pages)
7 June 2016Appointment of Mr Pierre Marie Paul Jean Guillot as a director on 7 June 2016 (2 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(3 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(3 pages)
17 March 2015Company name changed got jobs LTD\certificate issued on 17/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
(3 pages)
17 March 2015Company name changed got jobs LTD\certificate issued on 17/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
(3 pages)
26 November 2014Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
26 November 2014Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)