PPA ATLAS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 7JL

Company number 09045554
Status Active
Incorporation Date 19 May 2014
Company Type Private Limited Company
Address SUITE 7, SAVANT HOUSE, 63-65 CAMDEN HIGH STREET, LONDON, ENGLAND, NW1 7JL
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Micro company accounts made up to 31 May 2016; Registered office address changed from 27 st. Peters Road Leicester LE2 1DG England to Suite 7, Savant House 63-65 Camden High Street London NW1 7JL on 9 February 2017; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 100 . The most likely internet sites of PPA ATLAS LIMITED are www.ppaatlas.co.uk, and www.ppa-atlas.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. Ppa Atlas Limited is a Private Limited Company. The company registration number is 09045554. Ppa Atlas Limited has been working since 19 May 2014. The present status of the company is Active. The registered address of Ppa Atlas Limited is Suite 7 Savant House 63 65 Camden High Street London England Nw1 7jl. . ROUBI, Souhil is a Director of the company. Director BOUZETTOUTA, Halim has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Director
ROUBI, Souhil
Appointed Date: 19 May 2014
54 years old

Resigned Directors

Director
BOUZETTOUTA, Halim
Resigned: 01 June 2015
Appointed Date: 19 May 2014
52 years old

PPA ATLAS LIMITED Events

28 Feb 2017
Micro company accounts made up to 31 May 2016
09 Feb 2017
Registered office address changed from 27 st. Peters Road Leicester LE2 1DG England to Suite 7, Savant House 63-65 Camden High Street London NW1 7JL on 9 February 2017
14 Jul 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100

25 May 2016
Director's details changed for Mr Souhil Roubi on 18 April 2016
25 May 2016
Registered office address changed from 11 Regent Place Rugby Warwickshire CV21 2PJ to 27 st. Peters Road Leicester LE2 1DG on 25 May 2016
...
... and 1 more events
20 May 2016
Total exemption small company accounts made up to 31 May 2015
19 Apr 2016
First Gazette notice for compulsory strike-off
18 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100

01 Jun 2015
Termination of appointment of Halim Bouzettouta as a director on 1 June 2015
19 May 2014
Incorporation
Statement of capital on 2014-05-19
  • GBP 4