Company NameMorgan, Lewis & Bockius Cm Limited
Company StatusDissolved
Company Number08058655
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 11 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)
Previous NameMorgan, Lewis & Bockius UK Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Stuart Harrison
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCondor House 5-10 St Paul's Churchyard
London
EC4M 8AL
Director NameMartin Conniff
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed12 March 2013(10 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 21 July 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressCondor House 5-10 St Paul's Churchyard
London
EC4M 8AL
Director NameCharles Engros
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed12 March 2013(10 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 21 July 2015)
RoleSolicitor
Country of ResidenceNew York Usa
Correspondence AddressCondor House 5-10 St Paul's Churchyard
London
EC4M 8AL
Director NameMr Nicholas Edward Greenwood
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2013(10 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 21 July 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCondor House 5-10 St Paul's Churchyard
London
EC4M 8AL
Director NameMr Peter John Sharp
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2013(10 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 21 July 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCondor House 5-10 St Paul's Churchyard
London
EC4M 8AL
Director NameMr Thomas Sharbaugh
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited States
Correspondence Address1701 Market St.
Pa 19103-2921
Philadelphia
United States
Director NameMr Matthew Howse
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCondor House 5-10 St Paul's Churchyard
London
EC4M 8AL

Contact

Websitewww.morganlewis.com/london
Telephone020 32015500
Telephone regionLondon

Location

Registered AddressCondor House
5-10 St Paul's Churchyard
London
EC4M 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Charles Engros
50.00%
Ordinary
1 at £1Martin Conniff
50.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
19 September 2014Voluntary strike-off action has been suspended (1 page)
19 September 2014Voluntary strike-off action has been suspended (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
16 July 2014Application to strike the company off the register (3 pages)
16 July 2014Application to strike the company off the register (3 pages)
18 June 2014Annual return made up to 4 May 2014
Statement of capital on 2014-06-18
  • GBP 2
(18 pages)
18 June 2014Annual return made up to 4 May 2014
Statement of capital on 2014-06-18
  • GBP 2
(18 pages)
18 June 2014Annual return made up to 4 May 2014
Statement of capital on 2014-06-18
  • GBP 2
(18 pages)
31 January 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
31 January 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
30 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
3 April 2013Termination of appointment of Thomas Sharbaugh as a director (2 pages)
3 April 2013Termination of appointment of Thomas Sharbaugh as a director (2 pages)
19 March 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 March 2013Termination of appointment of Matthew Howse as a director (2 pages)
19 March 2013Appointment of Mr Peter John Sharp as a director (3 pages)
19 March 2013Appointment of Mr Peter John Sharp as a director (3 pages)
19 March 2013Appointment of Mr Nicholas Edward Greenwood as a director (3 pages)
19 March 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 2
(4 pages)
19 March 2013Appointment of Charles Engros as a director (3 pages)
19 March 2013Appointment of Martin Conniff as a director (3 pages)
19 March 2013Appointment of Martin Conniff as a director (3 pages)
19 March 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 March 2013Termination of appointment of Matthew Howse as a director (2 pages)
19 March 2013Appointment of Charles Engros as a director (3 pages)
19 March 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 2
(4 pages)
19 March 2013Appointment of Mr Nicholas Edward Greenwood as a director (3 pages)
26 September 2012Company name changed morgan, lewis & bockius uk LIMITED\certificate issued on 26/09/12
  • RES15 ‐ Change company name resolution on 2012-09-24
(2 pages)
26 September 2012Change of name notice (2 pages)
26 September 2012Company name changed morgan, lewis & bockius uk LIMITED\certificate issued on 26/09/12
  • RES15 ‐ Change company name resolution on 2012-09-24
(2 pages)
26 September 2012Change of name notice (2 pages)
11 May 2012Current accounting period extended from 31 May 2013 to 30 September 2013 (3 pages)
11 May 2012Current accounting period extended from 31 May 2013 to 30 September 2013 (3 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)