About

Registered Number: 08297215
Date of Incorporation: 19/11/2012 (11 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (7 years ago)
Registered Address: New Loom House, 101 Back Church Lane, London, E1 1LU

 

Based in London, Rechannel Ltd was registered on 19 November 2012. The company has 4 directors listed as Thomson, Luke, Cooper, Miriam, Sharma, Anant, Mof Ventures Llp. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMSON, Luke 15 February 2013 - 1
COOPER, Miriam 13 September 2013 17 June 2015 1
SHARMA, Anant 15 February 2013 08 January 2015 1
MOF VENTURES LLP 19 November 2012 20 November 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 31 January 2017
DS01 - Striking off application by a company 20 January 2017
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 25 January 2016
RP04 - N/A 15 December 2015
RP04 - N/A 15 December 2015
SH01 - Return of Allotment of shares 15 December 2015
TM01 - Termination of appointment of director 07 October 2015
SH01 - Return of Allotment of shares 07 September 2015
SH01 - Return of Allotment of shares 07 September 2015
CH01 - Change of particulars for director 09 April 2015
AA - Annual Accounts 19 March 2015
TM01 - Termination of appointment of director 23 January 2015
AR01 - Annual Return 07 January 2015
RESOLUTIONS - N/A 05 January 2015
SH01 - Return of Allotment of shares 05 January 2015
AP01 - Appointment of director 28 August 2014
AD01 - Change of registered office address 28 August 2014
RESOLUTIONS - N/A 21 July 2014
SH01 - Return of Allotment of shares 21 July 2014
RESOLUTIONS - N/A 20 May 2014
RESOLUTIONS - N/A 20 May 2014
SH08 - Notice of name or other designation of class of shares 20 May 2014
RP04 - N/A 15 May 2014
SH01 - Return of Allotment of shares 12 May 2014
SH01 - Return of Allotment of shares 12 May 2014
TM01 - Termination of appointment of director 08 April 2014
AA - Annual Accounts 03 April 2014
RP04 - N/A 26 March 2014
AR01 - Annual Return 05 March 2014
SH01 - Return of Allotment of shares 02 October 2013
RESOLUTIONS - N/A 20 September 2013
SH08 - Notice of name or other designation of class of shares 20 September 2013
RESOLUTIONS - N/A 19 September 2013
RESOLUTIONS - N/A 19 September 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 September 2013
AP01 - Appointment of director 13 September 2013
RESOLUTIONS - N/A 02 April 2013
SH01 - Return of Allotment of shares 02 April 2013
SH08 - Notice of name or other designation of class of shares 02 April 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 April 2013
AP01 - Appointment of director 18 February 2013
AP01 - Appointment of director 15 February 2013
TM01 - Termination of appointment of director 15 February 2013
NEWINC - New incorporation documents 19 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.