10th Floor
New York
Ny
10011
Director Name | Eugene Defelice |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 2011(same day as company formation) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 122 Fifth Avenue New York Ny 10011 United States |
Registered Address | C/O Arnold & Porter (Uk) Llp Tower 42, Level 30 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
1 at £1 | Barnes & Noble Bv 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2016 | Application to strike the company off the register (3 pages) |
11 May 2016 | Application to strike the company off the register (3 pages) |
12 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
12 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
17 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
12 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
12 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
17 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
4 September 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
4 September 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
19 July 2013 | Termination of appointment of Eugene Defelice as a director (1 page) |
19 July 2013 | Appointment of Mr Bradley Feuer as a director (2 pages) |
19 July 2013 | Appointment of Mr Bradley Feuer as a director (2 pages) |
19 July 2013 | Termination of appointment of Eugene Defelice as a director (1 page) |
4 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
12 December 2011 | Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
8 December 2011 | Incorporation
|
8 December 2011 | Incorporation
|
8 December 2011 | Incorporation
|