Company NameBento Minerals Limited
Company StatusDissolved
Company Number05602819
CategoryPrivate Limited Company
Incorporation Date25 October 2005(18 years, 6 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)
Previous NameIndustrial Marketing Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameArutium Okroyan
Date of BirthMay 1974 (Born 50 years ago)
NationalityRussian
StatusClosed
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDorchester House Portnall Rise
Virginia Water
Surrey
GU25 4JZ
Director NameMkrtich Okroyan
Date of BirthApril 1965 (Born 59 years ago)
NationalityRussian
StatusClosed
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDorchester House Portnall Rise
Virginia Water
Surrey
GU25 4JZ
Secretary NameAlla Baban
NationalityRussian
StatusClosed
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressDorchester House Portnall Rise
Virginia Water
Surrey
GU25 4JZ
Director NameMr Andranik Mrktichevich Okroyan
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2011(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 16 July 2013)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGherkin 30 St Mary Axe
London
EC3A 8EP
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressGherkin
30 St Mary Axe
London
EC3A 8EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

34 at £1Mkrtich Okroyan
34.00%
Ordinary
33 at £1Alla Fedorovna Baban
33.00%
Ordinary
33 at £1Arutium Okroyan
33.00%
Ordinary

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2012Registered office address changed from 3Rd Floor Ferrari House 102 College Road Harrow Middlesex HA1 1ES on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Gherkin St. Mary Axe London EC3A 8EP United Kingdom on 14 June 2012 (1 page)
14 June 2012Registered office address changed from 3rd Floor Ferrari House 102 College Road Harrow Middlesex HA1 1ES on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Gherkin St. Mary Axe London EC3A 8EP United Kingdom on 14 June 2012 (1 page)
3 May 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-19
(3 pages)
3 May 2012Company name changed industrial marketing services LIMITED\certificate issued on 03/05/12
  • RES15 ‐ Change company name resolution on 2012-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
29 December 2011Annual return made up to 25 October 2011 with a full list of shareholders
Statement of capital on 2011-12-29
  • GBP 100
(5 pages)
29 December 2011Annual return made up to 25 October 2011 with a full list of shareholders
Statement of capital on 2011-12-29
  • GBP 100
(5 pages)
14 December 2011Appointment of Mr Andranik Okroyan as a director on 28 November 2011 (2 pages)
14 December 2011Appointment of Mr Andranik Okroyan as a director (2 pages)
8 December 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
8 December 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
22 November 2010Accounts for a dormant company made up to 31 October 2010 (3 pages)
22 November 2010Accounts for a dormant company made up to 31 October 2010 (3 pages)
12 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
19 November 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
19 November 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
30 October 2009Director's details changed for Arutium Okroyan on 25 October 2009 (2 pages)
30 October 2009Director's details changed for Arutium Okroyan on 25 October 2009 (2 pages)
30 October 2009Director's details changed for Mkrtich Okroyan on 25 October 2009 (2 pages)
30 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Mkrtich Okroyan on 25 October 2009 (2 pages)
23 January 2009Accounts made up to 31 October 2008 (1 page)
23 January 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
20 January 2009Return made up to 25/10/08; full list of members (4 pages)
20 January 2009Return made up to 25/10/08; full list of members (4 pages)
10 December 2008Registered office changed on 10/12/2008 from 3RD floor 28A devonshire street london W1G 6PS (1 page)
10 December 2008Registered office changed on 10/12/2008 from 3RD floor 28A devonshire street london W1G 6PS (1 page)
12 June 2008Secretary's Change of Particulars / alla baban / 12/06/2008 / HouseName/Number was: , now: dorchester house; Street was: 73 honey hill, now: portnall rise; Post Town was: whitstable, now: virginia water; Region was: kent, now: surrey; Post Code was: CT5 3BP, now: GU25 4JZ; Country was: , now: united kingdom (1 page)
12 June 2008Secretary's change of particulars / alla baban / 12/06/2008 (1 page)
12 June 2008Director's change of particulars / mkrtich okroyan / 01/06/2008 (1 page)
12 June 2008Return made up to 25/10/07; full list of members (4 pages)
12 June 2008Return made up to 25/10/07; full list of members (4 pages)
12 June 2008Director's Change of Particulars / arutium okroyan / 01/06/2008 / HouseName/Number was: , now: dorchester house; Street was: 73 honey hill, now: portnall rise; Post Town was: whitstable, now: virginia water; Region was: kent, now: surrey; Post Code was: CT5 3BP, now: GU25 4JZ; Country was: , now: united kingdom (1 page)
12 June 2008Director's change of particulars / arutium okroyan / 01/06/2008 (1 page)
12 June 2008Director's Change of Particulars / mkrtich okroyan / 01/06/2008 / HouseName/Number was: , now: dorchester house; Street was: 73 honey hill, now: portnall rise; Post Town was: whitstable, now: virginia water; Region was: kent, now: surrey; Post Code was: CT5 3BP, now: GU25 4JZ; Country was: , now: united kingdom (1 page)
6 May 2008Accounts made up to 31 October 2007 (1 page)
6 May 2008Accounts made up to 31 October 2006 (1 page)
6 May 2008Accounts for a dormant company made up to 31 October 2006 (1 page)
6 May 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
16 February 2007Return made up to 25/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2007Return made up to 25/10/06; full list of members (7 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
4 November 2005Director resigned (1 page)
4 November 2005Secretary resigned (1 page)
4 November 2005Secretary resigned (1 page)
4 November 2005Director resigned (1 page)
25 October 2005Incorporation (18 pages)
25 October 2005Incorporation (18 pages)