Company NameMarubeni Paper & Paperboard Investment Limited
Company StatusDissolved
Company Number08261093
CategoryPrivate Limited Company
Incorporation Date19 October 2012(11 years, 6 months ago)
Dissolution Date28 August 2020 (3 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Tsuyoshi Teragaki
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityJapanese
StatusClosed
Appointed05 August 2014(1 year, 9 months after company formation)
Appointment Duration6 years (closed 28 August 2020)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressBdo Llp 55 Baker Street
London
W1U 7EU
Director NameMr Koichi Mashino
Date of BirthJuly 1971 (Born 52 years ago)
NationalityJapanese
StatusClosed
Appointed01 April 2015(2 years, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 28 August 2020)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameTakahiro Shimada
Date of BirthOctober 1971 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressRiver Plate House 7-11 Finsbury Circus
London
EC2M 7AF
Director NameHiroshi Kashima
Date of BirthDecember 1966 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address95 Gresham Street
London
EC2V 7AB
Secretary NameJun Matsuda
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressRiver Plate House 7-11 Finsbury Circus
London
EC2M 7AF
Director NameKoichi Geshi
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2013(5 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address95 Gresham Street
London
EC2V 7AB
Secretary NameKentaro Yamasaki
NationalityBritish
StatusResigned
Appointed01 April 2013(5 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 01 April 2017)
RoleCompany Director
Correspondence Address95 Gresham Street
London
EC2V 7AB
Secretary NameMichael Hammill
StatusResigned
Appointed01 April 2017(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2018)
RoleCompany Director
Correspondence Address150 Aldersgate Street
London
EC1A 4AB

Contact

Telephone020 78268787
Telephone regionLondon

Location

Registered AddressBdo Llp
55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

12.6m at ₹10Marubeni Corp
100.00%
Ordinary

Financials

Year2014
Net Worth£1,272,538
Cash£48,866
Current Liabilities£22,801

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 August 2020Final Gazette dissolved following liquidation (1 page)
28 May 2020Return of final meeting in a members' voluntary winding up (13 pages)
20 February 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB to Bdo Llp 55 Baker Street London W1U 7EU on 20 February 2020 (2 pages)
7 May 2019Liquidators' statement of receipts and payments to 28 March 2019 (13 pages)
9 May 2018Termination of appointment of Michael Hammill as a secretary on 9 May 2018 (1 page)
19 April 2018Registered office address changed from 95 Gresham Street London EC2V 7AB to 150 Aldersgate Street London EC1A 4AB on 19 April 2018 (2 pages)
16 April 2018Appointment of a voluntary liquidator (3 pages)
16 April 2018Declaration of solvency (5 pages)
16 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-29
(1 page)
22 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
22 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
12 October 2017Notification of Marubeni Corporation as a person with significant control on 6 April 2016 (1 page)
12 October 2017Notification of Marubeni Corporation as a person with significant control on 12 October 2017 (1 page)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
10 April 2017Appointment of Michael Hammill as a secretary on 1 April 2017 (2 pages)
10 April 2017Termination of appointment of Kentaro Yamasaki as a secretary on 1 April 2017 (1 page)
10 April 2017Termination of appointment of Kentaro Yamasaki as a secretary on 1 April 2017 (1 page)
10 April 2017Appointment of Michael Hammill as a secretary on 1 April 2017 (2 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
23 September 2016Full accounts made up to 31 March 2016 (19 pages)
23 September 2016Full accounts made up to 31 March 2016 (19 pages)
27 April 2016Auditor's resignation (1 page)
27 April 2016Auditor's resignation (1 page)
13 November 2015Full accounts made up to 31 March 2015 (19 pages)
13 November 2015Full accounts made up to 31 March 2015 (19 pages)
23 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • INR 125,900,010
(5 pages)
23 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • INR 125,900,010
(5 pages)
9 April 2015Appointment of Mr Koichi Mashino as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Koichi Geshi as a director on 1 April 2015 (1 page)
9 April 2015Termination of appointment of Koichi Geshi as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Koichi Mashino as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Mr Koichi Mashino as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Koichi Geshi as a director on 1 April 2015 (1 page)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • INR 125,900,010
(5 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • INR 125,900,010
(5 pages)
28 August 2014Full accounts made up to 31 March 2014 (20 pages)
28 August 2014Full accounts made up to 31 March 2014 (20 pages)
18 August 2014Appointment of Mr Tsuyoshi Teragaki as a director on 5 August 2014 (2 pages)
18 August 2014Appointment of Mr Tsuyoshi Teragaki as a director on 5 August 2014 (2 pages)
18 August 2014Termination of appointment of Hiroshi Kashima as a director on 5 August 2014 (1 page)
18 August 2014Appointment of Mr Tsuyoshi Teragaki as a director on 5 August 2014 (2 pages)
18 August 2014Termination of appointment of Hiroshi Kashima as a director on 5 August 2014 (1 page)
18 August 2014Termination of appointment of Hiroshi Kashima as a director on 5 August 2014 (1 page)
26 June 2014Statement of capital following an allotment of shares on 25 June 2014
  • INR 125,900,010
(3 pages)
26 June 2014Statement of capital following an allotment of shares on 25 June 2014
  • INR 125,900,010
(3 pages)
4 January 2014Statement of capital following an allotment of shares on 16 December 2013
  • INR 96,000,010
(4 pages)
4 January 2014Statement of capital following an allotment of shares on 16 December 2013
  • INR 96,000,010
(4 pages)
11 December 2013Director's details changed for Hiroshi Kashima on 19 July 2013 (3 pages)
11 December 2013Director's details changed for Hiroshi Kashima on 19 July 2013 (3 pages)
13 November 2013Annual return made up to 19 October 2013 with a full list of shareholders (5 pages)
13 November 2013Annual return made up to 19 October 2013 with a full list of shareholders (5 pages)
7 August 2013Statement of capital following an allotment of shares on 11 July 2013
  • INR 56,000,010
(4 pages)
7 August 2013Statement of capital following an allotment of shares on 11 July 2013
  • INR 56,000,010
(4 pages)
19 July 2013Registered office address changed from River Plate House 7-11 Finsbury Circus London EC2M 7AF United Kingdom on 19 July 2013 (2 pages)
19 July 2013Registered office address changed from River Plate House 7-11 Finsbury Circus London EC2M 7AF United Kingdom on 19 July 2013 (2 pages)
24 May 2013Appointment of Koichi Geshi as a director (3 pages)
24 May 2013Appointment of Kentaro Yamasaki as a secretary (3 pages)
24 May 2013Appointment of Kentaro Yamasaki as a secretary (3 pages)
24 May 2013Termination of appointment of Takahiro Shimada as a director (2 pages)
24 May 2013Appointment of Koichi Geshi as a director (3 pages)
24 May 2013Termination of appointment of Jun Matsuda as a secretary (2 pages)
24 May 2013Termination of appointment of Jun Matsuda as a secretary (2 pages)
24 May 2013Termination of appointment of Takahiro Shimada as a director (2 pages)
12 March 2013Statement of capital following an allotment of shares on 8 February 2013
  • INR 24,000,010
(4 pages)
12 March 2013Statement of capital following an allotment of shares on 8 February 2013
  • INR 24,000,010
(4 pages)
12 March 2013Statement of capital following an allotment of shares on 8 February 2013
  • INR 24,000,010
(4 pages)
14 November 2012Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
14 November 2012Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
19 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
19 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
19 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)