Company NameRepublic Global Ltd
Company StatusDissolved
Company Number08316585
CategoryPrivate Limited Company
Incorporation Date3 December 2012(11 years, 5 months ago)
Dissolution Date13 June 2023 (10 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Archna Babuta
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2012(same day as company formation)
RoleMerchandiser
Country of ResidenceEngland
Correspondence Address1 Copper Beech Court
Main Road
Newcastle Upon Tyne
NE13 8BL
Director NameMrs Rekha Babuta
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2014(1 year, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLouie House Lancaster Road
Gateshead
NE11 9JR
Secretary NameMrs Archna Babuta
StatusClosed
Appointed21 October 2014(1 year, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 13 June 2023)
RoleCompany Director
Correspondence AddressLouie House Lancaster Road
Gateshead
NE11 9JR
Director NameMr Shashi Bushan Babuta
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Copper Beech Court
Main Road
Newcastle Upon Tyne
NE13 8BL
Secretary NameMr Balraj Kumar Babuta
StatusResigned
Appointed03 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address22 Tollgate Road
Hamsterley Mill
Newcastle Upon Tyne
Ne39 Ihf
Secretary NameRekha Babuta
NationalityBritish
StatusResigned
Appointed04 March 2014(1 year, 3 months after company formation)
Appointment Duration1 day (resigned 05 March 2014)
RoleCompany Director
Correspondence AddressLouie House Lancaster Road
Dunston
Gateshead
Tyne And Wear
NE11 9JR

Location

Registered AddressLouie House
Lancaster Road
Gateshead
NE11 9JR
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£22,445
Cash£40,389
Current Liabilities£33,212

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
21 October 2014Appointment of Mrs Archna Babuta as a secretary on 21 October 2014 (2 pages)
21 October 2014Appointment of Mrs Archna Babuta as a secretary on 21 October 2014 (2 pages)
16 July 2014Appointment of Mrs Rekha Babuta as a director on 4 March 2014 (2 pages)
16 July 2014Termination of appointment of Rekha Babuta as a secretary on 5 March 2014 (1 page)
16 July 2014Appointment of Mrs Rekha Babuta as a director on 4 March 2014 (2 pages)
16 July 2014Appointment of Mrs Rekha Babuta as a director on 4 March 2014 (2 pages)
16 July 2014Termination of appointment of Rekha Babuta as a secretary on 5 March 2014 (1 page)
16 July 2014Termination of appointment of Rekha Babuta as a secretary on 5 March 2014 (1 page)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 March 2014Termination of appointment of Balraj Babuta as a secretary (2 pages)
12 March 2014Appointment of Rekha Babuta as a secretary (3 pages)
12 March 2014Appointment of Rekha Babuta as a secretary (3 pages)
12 March 2014Termination of appointment of Balraj Babuta as a secretary (2 pages)
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
12 February 2013Termination of appointment of Shashi Babuta as a director (2 pages)
12 February 2013Termination of appointment of Shashi Babuta as a director (2 pages)
3 December 2012Incorporation (26 pages)
3 December 2012Incorporation (26 pages)