Company number 05538545
Status Active
Incorporation Date 17 August 2005
Company Type Private Limited Company
Address C/O CENTAUR SECRETARIES LTD, 3RD FLOOR 24 OLD BOND STREET, LONDON, W1S 4BH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of THOA INVESTMENTS LIMITED are www.thoainvestments.co.uk, and www.thoa-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Thoa Investments Limited is a Private Limited Company.
The company registration number is 05538545. Thoa Investments Limited has been working since 17 August 2005.
The present status of the company is Active. The registered address of Thoa Investments Limited is C O Centaur Secretaries Ltd 3rd Floor 24 Old Bond Street London W1s 4bh. . AKADIRI, Adedayo Olubunmi is a Secretary of the company. AKADIRI, Adeniyi Ayodele is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AKADIRI, Ayodele Emmanuel has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 August 2005
Appointed Date: 17 August 2005
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 August 2005
Appointed Date: 17 August 2005
Persons With Significant Control
Mr Oluwaseun Akadiri
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
THOA INVESTMENTS LIMITED Events
08 Nov 2016
Total exemption small company accounts made up to 31 January 2016
14 Oct 2016
Confirmation statement made on 17 August 2016 with updates
06 Nov 2015
Total exemption small company accounts made up to 31 January 2015
28 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
25 Sep 2015
Termination of appointment of Ayodele Emmanuel Akadiri as a director on 1 January 2015
...
... and 34 more events
08 Sep 2005
New director appointed
08 Sep 2005
New secretary appointed
08 Sep 2005
Secretary resigned
08 Sep 2005
Director resigned
17 Aug 2005
Incorporation
23 June 2015
Charge code 0553 8545 0004
Delivered: 24 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 39 castlemaine avenue, south croydon…
14 April 2015
Charge code 0553 8545 0003
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
23 January 2012
Legal mortgage
Delivered: 10 February 2012
Status: Satisfied
on 29 April 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 39 castlemaine avenue south croydon with the benefit of all…
11 August 2006
Legal mortgage
Delivered: 16 August 2006
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 9 leinster mansions langland gardens london. With the…