Company NameLunar Cars Limited
DirectorsTharmalingam Serkilar and Wanda Jadwiga Serkilar
Company StatusActive - Proposal to Strike off
Company Number03520115
CategoryPrivate Limited Company
Incorporation Date2 March 1998(26 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Tharmalingam Serkilar
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1998(same day as company formation)
RoleTransport Consultant
Country of ResidenceEngland
Correspondence Address16 Queens Drive
West Acton
London
W3 0HA
Director NameWanda Jadwiga Serkilar
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1998(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address16 Queens Drive
West Acton
London
W3 0HA
Secretary NameWanda Jadwiga Serkilar
NationalityBritish
StatusCurrent
Appointed02 March 1998(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address16 Queens Drive
West Acton
London
W3 0HA
Director NameNadarajah Rabeendran
Date of BirthOctober 1950 (Born 73 years ago)
NationalitySri Lankan
StatusResigned
Appointed01 July 1998(4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 June 1999)
RoleMini Cab Driver
Correspondence Address24 Ellesmere Road
Greenford
Middlesex
UB6 9ET
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.kewcars.co.uk/
Telephone020 89955050
Telephone regionLondon

Location

Registered AddressQueens House
16 Queens Drive
London
W3 0HA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Shareholders

2 at £1Tharmalingam Serkilar
100.00%
Ordinary

Financials

Year2014
Net Worth-£94,805
Current Liabilities£96,665

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (3 weeks, 2 days from now)

Charges

24 July 2000Delivered on: 27 July 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
18 May 2017Registered office address changed from Kewbridge Station 61 Kewbridge Road Brentford Middlesex TW8 0EW to Queens House 16 Queens Drive London W3 0HA on 18 May 2017 (1 page)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
18 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 March 2010Director's details changed for Tharmalingam Serkilar on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Wanda Jadwiga Serkilar on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Wanda Jadwiga Serkilar on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Tharmalingam Serkilar on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 March 2009Return made up to 02/03/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 March 2008Return made up to 02/03/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 April 2007Return made up to 02/03/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 March 2006Return made up to 02/03/06; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 March 2005Return made up to 02/03/05; full list of members (2 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 May 2004Return made up to 02/03/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 April 2003Return made up to 02/03/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 March 2002Return made up to 02/03/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 August 2001Registered office changed on 15/08/01 from: 86-88 south ealing road london W5 4QB (1 page)
2 April 2001Return made up to 02/03/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
26 June 2000Registered office changed on 26/06/00 from: kew bridge station 61 kewbridge road brentford middlesex TW8 0EW (1 page)
3 March 2000Accounts made up to 31 March 1999 (10 pages)
3 March 2000Director resigned (1 page)
3 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 1999Return made up to 02/03/99; full list of members (6 pages)
2 December 1998New director appointed (2 pages)
13 November 1998Registered office changed on 13/11/98 from: 16 queens drive west acton london W3 0HA (1 page)
2 March 1998Incorporation (13 pages)