Company NameRepublic New York Securities International
Company StatusDissolved
Company Number02781001
CategoryPrivate Unlimited Company
Incorporation Date13 January 1993(31 years, 4 months ago)
Dissolution Date11 June 2002 (21 years, 11 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
Appointed24 November 1999(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 11 June 2002)
RoleBanker
Correspondence Address52 Oakwood Avenue
Purley
Surrey
CR8 1AQ
Director NamePeter Sinclair Miller
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2000(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 11 June 2002)
RoleOperations Manager
Correspondence Address45 Bradley Gardens
Ealing
London
W13 8HE
Secretary NameJohn Hume McKenzie
NationalityBritish
StatusClosed
Appointed01 July 2001(8 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (closed 11 June 2002)
RoleCompany Director
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Director NameMr Louis B Lloyd
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 1993(same day as company formation)
RoleBusinessman
Correspondence Address444 East 82nd Street
New York Ny10028
United States
Director NameMr Peter Anthony Cohen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 1993(same day as company formation)
RoleBusinessman
Correspondence Address1120 Fifth Avenue
New York Ny10128
United States
Secretary NameMr Richard Steven Pollack
NationalityAmerican
StatusResigned
Appointed13 January 1993(same day as company formation)
RoleCorporate Secretary
Correspondence Address51 Bedford Place
Glenrock
New Jersey 07452
United States
Director NameMr Richard John Potapchuk
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 1993(3 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 25 February 1994)
RoleChief Financial Officer
Correspondence Address322 Rast Valnut Street
Long Beach
New York Ny 11561
Bs15
Director NameMr Richard Steven Pollack
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 1993(3 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 27 July 1994)
RoleCorporate Secretary
Correspondence Address51 Bedford Place
Glenrock
New Jersey 07452
United States
Director NameCharles Van Saun Boillod
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 03 May 1994)
RoleBusinessman
Correspondence AddressGround Floor Flat
57 Eaton Square
London
Sw1
Director NameMrs Sheridan Katherine Taylor
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(1 year, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 July 1994)
RoleLawyer
Country of ResidenceEngland
Correspondence Address25 Clydesdale Gardens
Richmond
Surrey
TW10 5EG
Director NameAdrian Halford Fletcher
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(1 year, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 August 2000)
RoleBanking
Correspondence AddressSunnyacre
Doghurst Lane
Chipstead
Surrey
CR3 3PL
Director NameChristopher David Eyles
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 1995)
RoleBanking
Country of ResidenceEngland
Correspondence Address73 Calder Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7AJ
Director NameEdward Dias
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(1 year, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 December 2001)
RoleCompany Director
Correspondence AddressEdale Northgate
Northwood
Middlesex
HA6 2TJ
Director NameJad Damouni
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address14 Raynham
Norfolk Crescent
London
W2 2PG
Director NameJames Francis Curley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 1994(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 June 1996)
RoleSecurities Brokerage
Correspondence Address46 Bellevue Avenue
Rumson
New Jersey 07760
United States
Director NameCharles Richard Giessen
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 1994(1 year, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 May 1995)
RoleCompany Director
Correspondence AddressSloan Terrace Mansions
Sloan Terrace
London
Sw1
Director NameEdward Daniel Morris
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 1994(1 year, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 October 2000)
RoleSecurities Brokerage
Correspondence Address6840 Se Harbor Circle
Stuart Florida 34996 - 1968
United States Of America
Director NameJames Edward Sweeney
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican & Irish
StatusResigned
Appointed27 July 1994(1 year, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 September 1998)
RoleSecurities Brokerage
Correspondence Address9 Clinton Court
Plaisboro
New Jersey
United States
Secretary NameChristopher David Eyles
NationalityBritish
StatusResigned
Appointed27 July 1994(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 October 1998)
RoleBanker
Country of ResidenceEngland
Correspondence Address73 Calder Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7AJ
Secretary NameDennis Thomas O'Riordan
NationalityBritish
StatusResigned
Appointed21 October 1998(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 March 2000)
RoleLawyer
Correspondence AddressHolly Cottage Stock Lane
Ingatestone
Essex
CM4 9DZ
Secretary NameRichard William Quin
NationalityIrish
StatusResigned
Appointed27 March 2000(7 years, 2 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Financials

Year2014
Cash£50,203
Current Liabilities£3,391

Accounts

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

Filing History

11 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
31 December 2001Director resigned (1 page)
28 December 2001Application for striking-off (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
20 December 2001Declaration of assent for reregistration to UNLTD (1 page)
20 December 2001Certificate of re-registration from Limited to Unlimited (2 pages)
20 December 2001Members' assent for rereg from LTD to UNLTD (1 page)
20 December 2001Application for reregistration from LTD to UNLTD (3 pages)
20 December 2001Re-registration of Memorandum and Articles (13 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001Secretary resigned (1 page)
19 July 2001Full accounts made up to 31 December 2000 (12 pages)
9 July 2001Return made up to 30/06/01; full list of members (6 pages)
27 April 2001Location of register of members (1 page)
22 November 2000Director resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (13 pages)
23 October 2000New director appointed (2 pages)
4 September 2000Director resigned (1 page)
10 July 2000Return made up to 30/06/00; full list of members (7 pages)
5 April 2000Secretary resigned (1 page)
16 February 2000Us$ ic 7000000/58545 14/01/00 us$ sr 6941455@1=6941455 (1 page)
5 December 1999Declaration of shares redemption:auditor's report (3 pages)
5 December 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
3 December 1999New director appointed (3 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
23 July 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
23 July 1999Director resigned (1 page)
8 December 1998New secretary appointed (2 pages)
30 November 1998Secretary resigned (1 page)
29 October 1998Full accounts made up to 31 December 1997 (15 pages)
26 August 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 1997Full accounts made up to 31 December 1996 (15 pages)
31 July 1997Return made up to 30/06/97; no change of members (5 pages)
13 March 1997Return made up to 13/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 1996Full accounts made up to 31 December 1995 (17 pages)
29 August 1996Auditor's resignation (1 page)
13 June 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
11 April 1996Return made up to 13/01/96; full list of members (9 pages)
6 December 1995Director resigned (2 pages)