M'ART NOUVEAU & M'ART DECO LIMITED

Register to unlock more data on OkredoRegister

M'ART NOUVEAU & M'ART DECO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01056076

Incorporation date

26/05/1972

Size

Dormant

Contacts

Registered address

Registered address

Zellig Reception Zellig, Gibb Street, Birmingham B9 4ATCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1972)
dot icon17/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon07/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon23/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon02/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon13/03/2024
Registered office address changed from Ug03 Zellig Building Gibb Street Birmingham B9 4AT England to Zellig Reception Zellig Gibb Street Birmingham B9 4AT on 2024-03-13
dot icon20/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon17/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon20/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon12/01/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon13/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon29/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon29/01/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon19/11/2020
Appointment of Mr Sven Bennie Gray as a director on 2020-02-29
dot icon17/11/2020
Termination of appointment of Reginald Riton Davis as a director on 2020-02-29
dot icon17/03/2020
Compulsory strike-off action has been discontinued
dot icon16/03/2020
Confirmation statement made on 2019-12-18 with no updates
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon16/01/2020
Registered office address changed from 13 Church Street London NW8 8DT to Ug03 Zellig Building Gibb Street Birmingham B9 4AT on 2020-01-16
dot icon13/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon07/02/2019
Confirmation statement made on 2018-12-18 with no updates
dot icon19/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon10/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon03/04/2017
Accounts for a dormant company made up to 2016-03-31
dot icon03/04/2017
Accounts for a dormant company made up to 2015-03-31
dot icon03/04/2017
Accounts for a dormant company made up to 2014-03-31
dot icon03/04/2017
Confirmation statement made on 2016-12-21 with updates
dot icon03/04/2017
Annual return made up to 2015-12-21 with full list of shareholders
dot icon03/04/2017
Annual return made up to 2014-12-21 with full list of shareholders
dot icon03/04/2017
Administrative restoration application
dot icon28/07/2015
Final Gazette dissolved via compulsory strike-off
dot icon14/04/2015
First Gazette notice for compulsory strike-off
dot icon11/03/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon21/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon01/03/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon04/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon22/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon06/01/2009
Return made up to 21/12/08; full list of members
dot icon29/02/2008
Return made up to 21/12/07; full list of members
dot icon28/02/2008
Appointment terminated director sven gray
dot icon27/02/2008
Director appointed mr reginald riton davis
dot icon06/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon08/03/2007
Accounts for a dormant company made up to 2006-03-31
dot icon03/01/2007
Return made up to 21/12/06; full list of members
dot icon10/02/2006
Return made up to 21/12/05; full list of members
dot icon15/09/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon17/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon05/01/2005
Return made up to 21/12/04; full list of members
dot icon27/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon08/01/2004
Return made up to 21/12/03; full list of members
dot icon23/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon10/01/2003
Return made up to 21/12/02; full list of members
dot icon02/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon29/01/2002
Return made up to 21/12/01; full list of members
dot icon28/01/2002
New secretary appointed
dot icon29/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon18/01/2001
Return made up to 21/12/00; full list of members
dot icon09/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon28/02/2000
Return made up to 21/12/99; full list of members
dot icon20/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon22/01/1999
Return made up to 21/12/98; full list of members
dot icon02/07/1998
Registered office changed on 02/07/98 from: 58 davies street, london W1Y 1LB
dot icon02/03/1998
Return made up to 21/12/97; no change of members
dot icon02/03/1998
Accounts for a dormant company made up to 1997-12-31
dot icon21/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon24/02/1997
Return made up to 21/12/96; no change of members
dot icon11/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon11/10/1996
Resolutions
dot icon11/10/1996
Auditor's resignation
dot icon11/10/1996
Resolutions
dot icon24/01/1996
Return made up to 21/12/95; full list of members
dot icon23/04/1995
Full accounts made up to 1994-12-31
dot icon15/02/1995
Return made up to 21/12/94; no change of members
dot icon06/06/1994
Full accounts made up to 1993-12-31
dot icon21/03/1994
Return made up to 21/12/93; no change of members
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon18/02/1993
Return made up to 21/12/92; full list of members
dot icon12/03/1992
Full accounts made up to 1991-12-31
dot icon13/02/1992
Return made up to 21/12/91; no change of members
dot icon29/10/1991
Full accounts made up to 1990-12-31
dot icon25/04/1991
Return made up to 20/12/90; no change of members
dot icon26/01/1990
Full accounts made up to 1988-12-31
dot icon26/01/1990
Full accounts made up to 1989-12-31
dot icon26/01/1990
Return made up to 21/12/89; full list of members
dot icon10/01/1990
Director resigned
dot icon24/04/1989
Full accounts made up to 1987-12-31
dot icon06/04/1989
Return made up to 21/12/88; full list of members
dot icon17/03/1988
Secretary resigned;new secretary appointed
dot icon17/03/1988
Full accounts made up to 1986-12-31
dot icon24/02/1988
Return made up to 16/12/87; full list of members
dot icon06/05/1987
Full accounts made up to 1985-12-31
dot icon06/05/1987
Return made up to 17/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/05/1986
Full accounts made up to 1984-12-31
dot icon02/05/1986
Return made up to 19/12/85; full list of members
dot icon20/12/1976
Certificate of change of name
dot icon26/05/1972
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Sven Bennie
Director
29/02/2020 - Present
41
Davis, Reginald Riton
Director
29/12/2006 - 29/02/2020
27
Hill, Christine Elisabeth
Secretary
13/12/2001 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M'ART NOUVEAU & M'ART DECO LIMITED

M'ART NOUVEAU & M'ART DECO LIMITED is an(a) Active company incorporated on 26/05/1972 with the registered office located at Zellig Reception Zellig, Gibb Street, Birmingham B9 4AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M'ART NOUVEAU & M'ART DECO LIMITED?

toggle

M'ART NOUVEAU & M'ART DECO LIMITED is currently Active. It was registered on 26/05/1972 .

Where is M'ART NOUVEAU & M'ART DECO LIMITED located?

toggle

M'ART NOUVEAU & M'ART DECO LIMITED is registered at Zellig Reception Zellig, Gibb Street, Birmingham B9 4AT.

What does M'ART NOUVEAU & M'ART DECO LIMITED do?

toggle

M'ART NOUVEAU & M'ART DECO LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for M'ART NOUVEAU & M'ART DECO LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-17 with no updates.