Company NameMena-Desk Limited
DirectorDodi El Hussain El Mustafa El Atawneh
Company StatusActive
Company Number09886249
CategoryPrivate Limited Company
Incorporation Date24 November 2015(8 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Dodi El Hussain El Mustafa El Atawneh
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2020(5 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address198 High Street West
Sunderland
SR1 1UB
Director NameMr Dodi El Hussain El Mustafa El Atawneh
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2015(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address198 High Street West High Street West
Sunderland
SR1 1UB
Director NameMs Sandra Dorothy Collinson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(4 years, 1 month after company formation)
Appointment Duration7 months (resigned 03 August 2020)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address198 High Street West High Street West
Sunderland
SR1 1UB

Location

Registered Address14 Ashill Court
Ashbrooke Crescent
Sunderland
SR2 7HX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return23 November 2023 (5 months, 2 weeks ago)
Next Return Due7 December 2024 (7 months from now)

Filing History

1 January 2024Confirmation statement made on 23 November 2023 with no updates (3 pages)
14 August 2023Accounts for a dormant company made up to 30 November 2022 (8 pages)
23 June 2023Registered office address changed from 198 High Street West Sunderland England to 14 Ashill Court Ashbrooke Crescent Sunderland SR2 7HX on 23 June 2023 (1 page)
30 November 2022Micro company accounts made up to 30 November 2021 (3 pages)
26 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
15 August 2022Registered office address changed from 14 Ashill Court Ashbrooke Crescent Sunderland SR2 7HX England to 198 High Street West Sunderland on 15 August 2022 (1 page)
5 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
25 May 2021Registered office address changed from 198 High Street West High Street West Sunderland SR1 1UB England to 14 Ashill Court Ashbrooke Crescent Sunderland SR2 7HX on 25 May 2021 (1 page)
25 May 2021Micro company accounts made up to 30 November 2020 (3 pages)
14 January 2021Notification of Dodi El Hussain El Mustafa El Atawneh as a person with significant control on 4 December 2020 (2 pages)
14 January 2021Confirmation statement made on 23 November 2020 with updates (4 pages)
4 December 2020Appointment of Mr Dodi El Hussain El Mustafa El Atawneh as a director on 3 December 2020 (2 pages)
2 December 2020Termination of appointment of Dodi El Hussain El Mustafa El Atawneh as a director on 30 November 2020 (1 page)
2 December 2020Cessation of Dodi El Hussain El Mustafa El Atawneh as a person with significant control on 30 November 2020 (1 page)
18 September 2020Director's details changed for Mr Dodi El Hussain El Mustafa El Atawneh on 17 September 2020 (2 pages)
18 September 2020Change of details for Mr Iyad Alatouny as a person with significant control on 17 September 2020 (2 pages)
18 September 2020Director's details changed for Mr Iyad Alatouny on 17 September 2020 (2 pages)
4 August 2020Termination of appointment of Sandra Dorothy Collinson as a director on 3 August 2020 (1 page)
2 August 2020Appointment of Mrs Sandra Dorothy Collinson as a director on 1 January 2020 (2 pages)
28 May 2020Micro company accounts made up to 30 November 2019 (3 pages)
24 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 30 November 2018 (10 pages)
3 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
3 December 2018Registered office address changed from 14 st. Margarets Court Durham DH1 4QY England to 198 High Street West High Street West Sunderland SR1 1UB on 3 December 2018 (1 page)
31 August 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
5 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
25 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
3 February 2016Registered office address changed from 15 the Limes 15 the Limes Sunderland Tyne and Wear SR2 7BP United Kingdom to 14 st. Margarets Court Durham DH1 4QY on 3 February 2016 (1 page)
3 February 2016Registered office address changed from 15 the Limes 15 the Limes Sunderland Tyne and Wear SR2 7BP United Kingdom to 14 st. Margarets Court Durham DH1 4QY on 3 February 2016 (1 page)
24 November 2015Incorporation
Statement of capital on 2015-11-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 November 2015Incorporation
Statement of capital on 2015-11-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)