Company NameADM Enterprises Limited
Company StatusDissolved
Company Number06454644
CategoryPrivate Limited Company
Incorporation Date17 December 2007(16 years, 4 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous NameGrizzley Highlander Security Services Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Alick Duncan Morrison
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Castleham Court
180 High Street
Edgware
Middlesex
HA8 7EX
Director NameMrs Karen Morrison
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(2 years, 6 months after company formation)
Appointment Duration10 years, 9 months (closed 06 April 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address7 Castleham Court
180 High Street
Edgware
Middlesex
HA8 7EX
Secretary NameJames William Morrison
NationalityBritish
StatusResigned
Appointed17 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Eureka Gardens
Epping
Essex
CM16 6PZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7 Castleham Court
180 High Street
Edgware
Middlesex
HA8 7EX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Karen Morrison
66.67%
Ordinary
1 at £1Alick Duncan Morrison
33.33%
Ordinary

Financials

Year2014
Net Worth-£7,032
Current Liabilities£10,407

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

18 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3
(3 pages)
21 December 2015Director's details changed for Mr Alick Duncan Morrison on 1 June 2015 (2 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 3
(4 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
19 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
9 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
29 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 2
(3 pages)
29 July 2010Appointment of Mrs Karen Morrison as a director (2 pages)
29 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 2
(3 pages)
24 June 2010Company name changed grizzley highlander security services LIMITED\certificate issued on 24/06/10
  • RES15 ‐ Change company name resolution on 2010-06-14
(2 pages)
24 June 2010Change of name notice (2 pages)
8 June 2010Termination of appointment of James Morrison as a secretary (1 page)
8 June 2010Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 8 June 2010 (1 page)
8 June 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 2
(2 pages)
5 February 2010Director's details changed for Alick Duncan Morrison on 4 February 2010 (2 pages)
5 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Alick Duncan Morrison on 4 February 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 August 2009Return made up to 17/12/08; full list of members (3 pages)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008Ad 17/12/07--------- £ si 10@1=10 £ ic 1/11 (2 pages)
7 January 2008New director appointed (2 pages)
17 December 2007Incorporation (16 pages)