Company NameRepublic New York (U.K.) Limited
Company StatusDissolved
Company Number01817202
CategoryPrivate Limited Company
Incorporation Date17 May 1984(40 years ago)
Dissolution Date5 November 2002 (21 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameWalter Trevor Robinson
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1991(7 years, 6 months after company formation)
Appointment Duration10 years, 12 months (closed 05 November 2002)
RoleBanker
Correspondence Address52 Oakwood Avenue
Purley
Surrey
CR8 1AQ
Director NamePeter Sinclair Miller
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2000(16 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 05 November 2002)
RoleOperations Manager
Correspondence Address45 Bradley Gardens
Ealing
London
W13 8HE
Secretary NameJohn Hume McKenzie
NationalityBritish
StatusClosed
Appointed01 July 2001(17 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Director NameAdrian Halford Fletcher
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(7 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 August 2000)
RoleBanker
Correspondence AddressSunnyacre
Doghurst Lane
Chipstead
Surrey
CR3 3PL
Director NameRichard Spikerman
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 1991(7 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 1999)
RoleBanker
Correspondence Address144 Rotary Drive
Summit New Jersey 07901
Director NameKanti Shah
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 1995)
RoleBond Trader
Correspondence Address12 Waverley Court
London
NW3 4SB
Director NameThomas Robards
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 1991(7 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 May 1996)
RoleBanker
Correspondence Address173 Riverside Drive Apt 8d
New York Ny 10024
United States
Director NameMichael Anthony Pratt
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(7 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 January 1999)
RoleBond Trader
Correspondence Address28 Dunstall Road
London
SW20 0HR
Director NameJeffrey Craig Keil
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 1991(7 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 May 1996)
RoleBanker
Country of ResidenceUnited States
Correspondence Address3 Pierrepont Place
Brooklyn
Kings/Ny
United States
Director NameNathan Hasson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 1991(7 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 1999)
RoleBanker
Correspondence Address820 Shore Boulevard Apt 6f
Brooklyn
New York 11235
United States
Director NameErnest Ginsberg
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 1991(7 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 May 1996)
RoleLawyer
Correspondence Address45 Sutton Place South
Apartment *7h
New York
New York 10022
United States
Director NameMartin Charles Clarke
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(7 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 February 1998)
RoleBond Trader
Correspondence Address47 Highcliffe Gardens
Redbridge
Ilford
Essex
IG4 5HP
Director NameAnthony Gordon Chappell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(7 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 February 1997)
RoleBanker
Correspondence Address66 Tolmers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4JY
Director NameMrs Susan Carolyn Burnell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(7 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 September 1992)
RoleBond Trader
Correspondence Address4 Burleigh Square
Thorpe Bay
Southend On Sea
Essex
SS1 3PH
Director NameJoseph Anton Bodor
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 1991(7 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 25 April 2002)
RoleBanking
Correspondence Address123 Yardley Lane
Wilmington Delaware 19810
Usa
Secretary NameChristopher David Eyles
NationalityBritish
StatusResigned
Appointed12 November 1991(7 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Calder Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7AJ
Director NameMr Jonathan Mann
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(9 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address45 Tillingham Way
Rayleigh
Essex
SS6 9HF
Director NameEdward Dias
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(12 years after company formation)
Appointment Duration5 years, 11 months (resigned 25 April 2002)
RoleCompany Director
Correspondence AddressEdale Northgate
Northwood
Middlesex
HA6 2TJ
Director NameKurt Ziegler
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAustrian
StatusResigned
Appointed22 May 1996(12 years after company formation)
Appointment Duration5 years, 11 months (resigned 15 May 2002)
RoleBanker
Correspondence Address9 Hollywood Road
London
SW10 9HT
Director NameKurt Ziegler
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAustrian
StatusResigned
Appointed22 May 1996(12 years after company formation)
Appointment Duration5 years, 11 months (resigned 15 May 2002)
RoleBanker
Correspondence Address9 Hollywood Road
London
SW10 9HT
Director NameColin Lawrence
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish/American
StatusResigned
Appointed23 January 1998(13 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 January 2000)
RoleBanker
Correspondence Address48 Wildwood Road
London
NW11 6UP
Secretary NameDennis Thomas O'Riordan
NationalityBritish
StatusResigned
Appointed17 September 1998(14 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 2000)
RoleCompany Director
Correspondence AddressHolly Cottage Stock Lane
Ingatestone
Essex
CM4 9DZ
Director NameAbelardo Curdumi
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2000(15 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 2000)
RoleBanker
Correspondence Address27 Innis Lane
Old Greenwich
Conneticut
06870
Secretary NameRichard William Quin
NationalityIrish
StatusResigned
Appointed27 March 2000(15 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT

Location

Registered Address30 Monument Street
London
EC3R 8NB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Financials

Year2014
Gross Profit£1,992,000
Net Worth£6,567,000
Cash£7,779,000
Current Liabilities£1,250,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
6 June 2002Application for striking-off (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
25 July 2001New secretary appointed (2 pages)
25 July 2001Secretary resigned (1 page)
9 July 2001Return made up to 23/06/01; full list of members (7 pages)
18 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2001Memorandum and Articles of Association (9 pages)
4 May 2001Full accounts made up to 31 December 2000 (15 pages)
27 April 2001Location of register of members (1 page)
9 January 2001Director resigned (1 page)
29 December 2000New director appointed (2 pages)
4 September 2000Director resigned (1 page)
10 July 2000Return made up to 23/06/00; full list of members (8 pages)
19 May 2000New director appointed (2 pages)
12 April 2000Full accounts made up to 31 December 1999 (18 pages)
5 April 2000Secretary resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
29 October 1999Full accounts made up to 31 December 1998 (18 pages)
23 July 1999Return made up to 23/06/99; no change of members (7 pages)
23 February 1999Director resigned (1 page)
29 October 1998Full accounts made up to 31 December 1997 (18 pages)
23 September 1998Secretary resigned (1 page)
23 September 1998New secretary appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
24 November 1997Director resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (19 pages)
31 July 1997Return made up to 23/06/97; no change of members (8 pages)
28 February 1997Director resigned (1 page)
16 October 1996Full accounts made up to 31 December 1995 (19 pages)
29 August 1996Auditor's resignation (1 page)
25 July 1996Return made up to 23/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 May 1996Director resigned (1 page)
31 May 1996New director appointed (2 pages)
31 May 1996Director resigned (1 page)
31 May 1996New director appointed (2 pages)
31 May 1996Director resigned (1 page)
26 July 1995Return made up to 23/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)