Company NameMorgan, Lewis & Bockius Services Limited
Company StatusDissolved
Company Number08278883
CategoryPrivate Limited Company
Incorporation Date2 November 2012(11 years, 5 months ago)
Dissolution Date11 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Francis Fee
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed02 November 2012(same day as company formation)
RoleLaw Firm Executive
Country of ResidenceUnited States
Correspondence AddressMorgan Lewis & Bockius Llp 1701 Market Street
Philadelphia
Pa 19103-2921
United States
Director NameMr Christopher Stuart Harrison
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
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
Appointed02 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCondor House 5-10 St Paul's Churchyard
London
EC4M 8AL
Secretary NameMr Roland Pennycook
StatusClosed
Appointed02 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressCondor House 5-10 St Paul's Churchyard
London
EC4M 8AL

Contact

Websitewww.morganlewis.com
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 £1Morgan, Lewis & Bockius Uk LLP
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014Final Gazette dissolved via voluntary strike-off (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)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(6 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(6 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(6 pages)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)