Company NameMirroman Ltd
DirectorsDjan Ivan Mirroman and Mateusz Slavanski
Company StatusLiquidation
Company Number10584753
CategoryPrivate Limited Company
Incorporation Date26 January 2017(7 years, 3 months ago)
Previous NameIcxccxci Ltd

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameLord Djan Ivan Mirroman
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Alexandra Gardens
Chiswick
W4 2RY
Secretary NameMrs Elizabeth Gervais
StatusCurrent
Appointed04 April 2019(2 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address29 Alexandra Gardens
Chiswick
W4 2RY
Director NameMateusz Slavanski
Date of BirthJune 1969 (Born 54 years ago)
NationalityPolish
StatusCurrent
Appointed26 August 2019(2 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidencePoland
Correspondence Address13w Dabrowa Gornicza Szopienice
40-353
Katowice
Poland
Secretary NamePatrycja Pervynka
StatusCurrent
Appointed27 August 2019(2 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address13w Katowice
Szopieni 40-353 Katowice
Katowice
Poland
Secretary NameLady Mimi Kassie Mirroman
StatusResigned
Appointed28 January 2017(2 days after company formation)
Appointment Duration2 years, 4 months (resigned 08 June 2019)
RoleCompany Director
Correspondence Address29 Alexandra Gardens
Chiswick
W4 2RY
Director NameSir Arren Hawksworth
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(5 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Perran Walk
London
TW8 0LT
Secretary NameLord Djan Mirroman
StatusResigned
Appointed03 March 2017(1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 November 2017)
RoleCompany Director
Correspondence Address29 Alexandra Gardens
Chiswick
W4 2RY
Director NameLord El Elohim
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2018(11 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 11 August 2019)
RoleMechatronic Engineer Plumber
Country of ResidenceUnited Kingdom
Correspondence Address29 Alexandra Gardens
Chiswick
W4 2RY
Director NameLady Sandra Karpinska
Date of BirthOctober 1995 (Born 28 years ago)
NationalityPolish
StatusResigned
Appointed25 January 2018(12 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 April 2018)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address29 Alexandra Gardens
Chiswick
W4 2RY
Director NameSir Sean Patrick Kavanagh
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityIrish
StatusResigned
Appointed13 March 2018(1 year, 1 month after company formation)
Appointment Duration4 months (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address37 Carlyle Road Carlyle Road
London
W5 4BL
Director NameDr Roman Sabirov
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(1 year, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 April 2019)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address4 Thornycroft House Fraser Street
Chiswick
W4 2DB

Location

Registered Address29 Alexandra Gardens
Chiswick
W4 2RY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2021 (3 years, 3 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return16 January 2021 (3 years, 3 months ago)
Next Return Due30 January 2022 (overdue)

Filing History

14 May 2022Compulsory strike-off action has been suspended (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
2 December 2021Micro company accounts made up to 31 January 2021 (3 pages)
28 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
28 January 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
13 August 2020Cessation of Mateusz Slavanski as a person with significant control on 8 August 2020 (1 page)
25 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
7 December 2019Micro company accounts made up to 31 January 2019 (2 pages)
28 August 2019Notification of Mateusz Slavanski as a person with significant control on 9 July 2019 (2 pages)
28 August 2019Termination of appointment of Roman Sabirov as a director on 3 April 2019 (1 page)
28 August 2019Appointment of Mateusz Slavanski as a director on 26 August 2019 (2 pages)
28 August 2019Appointment of Patrycja Pervynka as a secretary on 27 August 2019 (2 pages)
22 August 2019Termination of appointment of El Elohim as a director on 11 August 2019 (1 page)
22 August 2019Termination of appointment of Sandra Karpinska as a director on 6 April 2018 (1 page)
22 August 2019Termination of appointment of Mimi Kassie Mirroman as a secretary on 8 June 2019 (1 page)
22 August 2019Cessation of Lord El Elohim as a person with significant control on 5 April 2019 (1 page)
4 April 2019Appointment of Mrs Elizabeth Gervais as a secretary on 4 April 2019 (2 pages)
16 January 2019Confirmation statement made on 16 January 2019 with updates (3 pages)
24 October 2018Appointment of Dr Roman Sabirov as a director on 22 October 2018 (2 pages)
24 September 2018Appointment of Lord El Elohim as a director on 3 January 2018 (2 pages)
23 September 2018Notification of Lord El Elohim as a person with significant control on 8 September 2018 (2 pages)
29 July 2018Termination of appointment of Sean Patrick Kavanagh as a director on 16 July 2018 (1 page)
27 March 2018Appointment of Sir Sean Patrick Kavanagh as a director on 13 March 2018 (2 pages)
26 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-25
(3 pages)
25 January 2018Director's details changed for Lady Sandra Karinska on 25 January 2018 (2 pages)
25 January 2018Register(s) moved to registered inspection location 29 Alexandra Gardens London W4 2RY (1 page)
25 January 2018Accounts for a dormant company made up to 25 January 2018 (2 pages)
25 January 2018Confirmation statement made on 25 January 2018 with updates (3 pages)
25 January 2018Appointment of Lady Sandra Karinska as a director on 25 January 2018 (2 pages)
25 January 2018Register inspection address has been changed to 29 Alexandra Gardens London W4 2RY (1 page)
20 November 2017Termination of appointment of Arren Hawksworth as a director on 18 November 2017 (1 page)
20 November 2017Termination of appointment of Djan Mirroman as a secretary on 18 November 2017 (1 page)
20 November 2017Termination of appointment of Djan Mirroman as a secretary on 18 November 2017 (1 page)
20 November 2017Termination of appointment of Arren Hawksworth as a director on 18 November 2017 (1 page)
3 March 2017Appointment of Lord Djan Mirroman as a secretary on 3 March 2017 (2 pages)
3 March 2017Appointment of Lady Mimi Kassie Mirroman as a secretary on 28 January 2017 (2 pages)
3 March 2017Appointment of Lady Mimi Kassie Mirroman as a secretary on 28 January 2017 (2 pages)
3 March 2017Director's details changed for Lord Djan Mirroman on 3 March 2017 (2 pages)
3 March 2017Director's details changed for Lord Djan Mirroman on 3 March 2017 (2 pages)
3 March 2017Appointment of Lord Djan Mirroman as a secretary on 3 March 2017 (2 pages)
31 January 2017Appointment of Sir Arren Hawksworth as a director on 31 January 2017 (2 pages)
31 January 2017Appointment of Sir Arren Hawksworth as a director on 31 January 2017 (2 pages)
26 January 2017Incorporation
Statement of capital on 2017-01-26
  • GBP 1
(30 pages)
26 January 2017Incorporation
Statement of capital on 2017-01-26
  • GBP 1
(30 pages)