Company NameMesirow Financial, Limited
Company StatusDissolved
Company Number06704025
CategoryPrivate Limited Company
Incorporation Date22 September 2008(15 years, 7 months ago)
Dissolution Date24 April 2012 (12 years ago)
Previous NamesMesirow Financial International Transitional Uk, Limited and Mesirow Financial Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAaron Jon Ochstein
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed22 September 2008(same day as company formation)
RoleVice President Of Currency Management Group
Country of ResidenceEngland
Correspondence Address2114 N. Lakewood
Chicago
Illinois 60614
United States
Director NameKristie Paula Paskvan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed22 September 2008(same day as company formation)
RoleCfo Of Financial Services Firm
Country of ResidenceUnited States
Correspondence Address55 Erie Street
Chicago
Illinois 60611
United States
Director NameGary Carlton Klopfenstein
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed23 March 2009(6 months after company formation)
Appointment Duration3 years, 1 month (closed 24 April 2012)
RoleFinancial Advisor
Country of ResidenceUnited States
Correspondence Address222 Orington
Evanston
Illinois 60201
United States
Director NameDennis Black
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed21 March 2011(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 24 April 2012)
RoleGeneral Counsel, Sr Managing Director
Country of ResidenceUnited States
Correspondence AddressSackville House Piccadilly
London
W1J 0DR
Director NameArnold Bradley Busscher
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2008(same day as company formation)
RoleSenior Managing Director/ General Counsel Of Finan
Correspondence Address1001 N. Green Bay Road
Lake Forest
Illinois 60045
United States
Director NameRichard Scott Price
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2008(same day as company formation)
RolePresident, Coo, Vice Chairman Of Financial Service
Country of ResidenceUnited States
Correspondence Address994 Ridgewood Drive
Highland Park
Illinois 60035
United States
Director NameJames Craig Tyree
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2008(same day as company formation)
RoleChairman & Ceo Of Financial Services Firm
Country of ResidenceUnited States
Correspondence Address1254 N. Clark Street
Chicago
Illinois 60610
Foreign
Secretary NameSean Michael Downey
NationalityBritish
StatusResigned
Appointed22 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address2058 N. Western Ave
Unit 403
Chicago
Illinios 60647
United States

Location

Registered AddressSackville House
Piccadilly
London
W1J 0DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£876,529
Net Worth£59,272
Cash£162,807
Current Liabilities£473,120

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
28 December 2011Application to strike the company off the register (3 pages)
28 December 2011Application to strike the company off the register (3 pages)
27 October 2011Annual return made up to 15 September 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 10,000
(6 pages)
27 October 2011Annual return made up to 15 September 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 10,000
(6 pages)
13 September 2011Registered office address changed from 6-8 Underwood Street London N1 7JQ on 13 September 2011 (1 page)
13 September 2011Registered office address changed from 6-8 Underwood Street London N1 7JQ on 13 September 2011 (1 page)
18 August 2011Full accounts made up to 31 March 2011 (17 pages)
18 August 2011Full accounts made up to 31 March 2011 (17 pages)
29 March 2011Appointment of Director Dennis Black as a director (2 pages)
29 March 2011Appointment of Director Dennis Black as a director (2 pages)
28 March 2011Termination of appointment of James Tyree as a director (1 page)
28 March 2011Termination of appointment of James Tyree as a director (1 page)
15 October 2010Director's details changed for Gary Carlton Klopfenstein on 15 September 2010 (2 pages)
15 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
15 October 2010Director's details changed for Gary Carlton Klopfenstein on 15 September 2010 (2 pages)
14 October 2010Director's details changed for Aaron Jon Ochstein on 15 September 2010 (2 pages)
14 October 2010Director's details changed for Aaron Jon Ochstein on 15 September 2010 (2 pages)
2 August 2010Full accounts made up to 31 March 2010 (16 pages)
2 August 2010Full accounts made up to 31 March 2010 (16 pages)
22 September 2009Appointment terminated director arnold busscher (1 page)
22 September 2009Return made up to 15/09/09; full list of members (4 pages)
22 September 2009Appointment terminated secretary sean downey (1 page)
22 September 2009Appointment Terminated Secretary sean downey (1 page)
22 September 2009Appointment Terminated Director arnold busscher (1 page)
22 September 2009Return made up to 15/09/09; full list of members (4 pages)
30 July 2009Full accounts made up to 31 March 2009 (15 pages)
30 July 2009Full accounts made up to 31 March 2009 (15 pages)
1 April 2009Director appointed gary carlton klopfenstein (2 pages)
1 April 2009Appointment terminated director richard price (1 page)
1 April 2009Director appointed gary carlton klopfenstein (2 pages)
1 April 2009Appointment Terminated Director richard price (1 page)
30 March 2009Company name changed mesirow financial international transitional uk, LIMITED\certificate issued on 30/03/09 (2 pages)
30 March 2009Company name changed mesirow financial international transitional uk, LIMITED\certificate issued on 30/03/09 (2 pages)
19 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
19 January 2009Nc inc already adjusted 05/01/09 (1 page)
19 January 2009Memorandum and Articles of Association (15 pages)
19 January 2009Ad 05/01/09 gbp si 9000@1=9000 gbp ic 1000/10000 (2 pages)
19 January 2009Ad 05/01/09\gbp si 9000@1=9000\gbp ic 1000/10000\ (2 pages)
19 January 2009Nc inc already adjusted 05/01/09 (1 page)
19 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
19 January 2009Memorandum and Articles of Association (15 pages)
4 December 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
4 December 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
22 September 2008Incorporation (27 pages)
22 September 2008Incorporation (27 pages)