Company NameMiavia Limited
DirectorsJohn Richard Webber and Daniel Robert Webber
Company StatusActive
Company Number08631193
CategoryPrivate Limited Company
Incorporation Date30 July 2013(10 years, 9 months ago)
Previous NamesDemeter Faculties Limited and SGC Closures (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Richard Webber
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMr Daniel Robert Webber
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2016(2 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2433 Ashton Court
Cincinnati
Ohio
45244

Location

Registered Address1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1John Richard Webber
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return30 July 2023 (8 months, 4 weeks ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

13 November 2023Accounts for a dormant company made up to 31 July 2023 (6 pages)
15 September 2023Termination of appointment of Daniel Robert Webber as a director on 14 September 2023 (1 page)
1 August 2023Confirmation statement made on 30 July 2023 with updates (4 pages)
22 March 2023Accounts for a dormant company made up to 31 July 2022 (6 pages)
27 January 2023Company name changed sgc closures (uk) LIMITED\certificate issued on 27/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-26
(3 pages)
18 August 2022Confirmation statement made on 30 July 2022 with updates (4 pages)
13 April 2022Accounts for a dormant company made up to 31 July 2021 (6 pages)
11 August 2021Confirmation statement made on 30 July 2021 with updates (4 pages)
23 April 2021Accounts for a dormant company made up to 31 July 2020 (6 pages)
10 August 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
3 April 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
30 July 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
9 July 2019Director's details changed for Mr John Richard Webber on 1 January 2019 (2 pages)
9 July 2019Change of details for Mr John Richard Webber as a person with significant control on 1 January 2019 (2 pages)
8 April 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
30 July 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
27 April 2018Accounts for a dormant company made up to 31 July 2017 (6 pages)
8 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
29 March 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
29 March 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
7 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
10 May 2016Appointment of Mr Daniel Robert Webber as a director on 3 May 2016 (2 pages)
10 May 2016Appointment of Mr Daniel Robert Webber as a director on 3 May 2016 (2 pages)
4 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-03
(3 pages)
4 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-03
(3 pages)
18 February 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
18 February 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
19 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
27 April 2015Accounts made up to 31 July 2014 (6 pages)
27 April 2015Accounts made up to 31 July 2014 (6 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
30 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
30 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)