Chicago
Illinois 60614
United States
Director Name | Kristie Paula Paskvan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 September 2008(same day as company formation) |
Role | Cfo Of Financial Services Firm |
Country of Residence | United States |
Correspondence Address | 55 Erie Street Chicago Illinois 60611 United States |
Director Name | Gary Carlton Klopfenstein |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 March 2009(6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 24 April 2012) |
Role | Financial Advisor |
Country of Residence | United States |
Correspondence Address | 222 Orington Evanston Illinois 60201 United States |
Director Name | Dennis Black |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 March 2011(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 24 April 2012) |
Role | General Counsel, Sr Managing Director |
Country of Residence | United States |
Correspondence Address | Sackville House Piccadilly London W1J 0DR |
Director Name | Arnold Bradley Busscher |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 2008(same day as company formation) |
Role | Senior Managing Director/ General Counsel Of Finan |
Correspondence Address | 1001 N. Green Bay Road Lake Forest Illinois 60045 United States |
Director Name | Richard Scott Price |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 2008(same day as company formation) |
Role | President, Coo, Vice Chairman Of Financial Service |
Country of Residence | United States |
Correspondence Address | 994 Ridgewood Drive Highland Park Illinois 60035 United States |
Director Name | James Craig Tyree |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 2008(same day as company formation) |
Role | Chairman & Ceo Of Financial Services Firm |
Country of Residence | United States |
Correspondence Address | 1254 N. Clark Street Chicago Illinois 60610 Foreign |
Secretary Name | Sean Michael Downey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2058 N. Western Ave Unit 403 Chicago Illinios 60647 United States |
Registered Address | Sackville House Piccadilly London W1J 0DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £876,529 |
Net Worth | £59,272 |
Cash | £162,807 |
Current Liabilities | £473,120 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2011 | Application to strike the company off the register (3 pages) |
28 December 2011 | Application to strike the company off the register (3 pages) |
27 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders Statement of capital on 2011-10-27
|
27 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders Statement of capital on 2011-10-27
|
13 September 2011 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 13 September 2011 (1 page) |
18 August 2011 | Full accounts made up to 31 March 2011 (17 pages) |
18 August 2011 | Full accounts made up to 31 March 2011 (17 pages) |
29 March 2011 | Appointment of Director Dennis Black as a director (2 pages) |
29 March 2011 | Appointment of Director Dennis Black as a director (2 pages) |
28 March 2011 | Termination of appointment of James Tyree as a director (1 page) |
28 March 2011 | Termination of appointment of James Tyree as a director (1 page) |
15 October 2010 | Director's details changed for Gary Carlton Klopfenstein on 15 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Director's details changed for Gary Carlton Klopfenstein on 15 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Aaron Jon Ochstein on 15 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Aaron Jon Ochstein on 15 September 2010 (2 pages) |
2 August 2010 | Full accounts made up to 31 March 2010 (16 pages) |
2 August 2010 | Full accounts made up to 31 March 2010 (16 pages) |
22 September 2009 | Appointment terminated director arnold busscher (1 page) |
22 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
22 September 2009 | Appointment terminated secretary sean downey (1 page) |
22 September 2009 | Appointment Terminated Secretary sean downey (1 page) |
22 September 2009 | Appointment Terminated Director arnold busscher (1 page) |
22 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (15 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (15 pages) |
1 April 2009 | Director appointed gary carlton klopfenstein (2 pages) |
1 April 2009 | Appointment terminated director richard price (1 page) |
1 April 2009 | Director appointed gary carlton klopfenstein (2 pages) |
1 April 2009 | Appointment Terminated Director richard price (1 page) |
30 March 2009 | Company name changed mesirow financial international transitional uk, LIMITED\certificate issued on 30/03/09 (2 pages) |
30 March 2009 | Company name changed mesirow financial international transitional uk, LIMITED\certificate issued on 30/03/09 (2 pages) |
19 January 2009 | Resolutions
|
19 January 2009 | Nc inc already adjusted 05/01/09 (1 page) |
19 January 2009 | Memorandum and Articles of Association (15 pages) |
19 January 2009 | Ad 05/01/09 gbp si 9000@1=9000 gbp ic 1000/10000 (2 pages) |
19 January 2009 | Ad 05/01/09\gbp si 9000@1=9000\gbp ic 1000/10000\ (2 pages) |
19 January 2009 | Nc inc already adjusted 05/01/09 (1 page) |
19 January 2009 | Resolutions
|
19 January 2009 | Memorandum and Articles of Association (15 pages) |
4 December 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
4 December 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
22 September 2008 | Incorporation (27 pages) |
22 September 2008 | Incorporation (27 pages) |