shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0811.339.375
Status:Stopped
Since November 15, 2021
Legal situation: Closing of bankruptcy procedure
Since November 15, 2021
Start date:April 23, 2009
Name:Luxurydecorfloors
Name in Dutch, since April 23, 2009
Abbreviation: LDF
Name in Dutch, since April 23, 2009
Registered seat's address: Vijvestraat 20
8720 Dentergem
Since April 1, 2012

Ex officio striked off address since December 9, 2020(1)
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (2)
Since April 23, 2009
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Devos ,  Jean  Since April 23, 2009
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 11, 2009
 
 
 

Characteristics

Subject to VAT
Since May 1, 2009
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  46.733  -  Wholesale trade of wallpaper, paint and upholstery
Since September 1, 2017
VAT 2008  46.150  -  Commission trade of furniture, household goods, hardware and ironmongery
Since August 31, 2017
VAT 2008  46.160  -  Commission trade of textiles, clothing, fur, footwear and leather goods
Since May 1, 2009
VAT 2008  46.190  -  Commission trade of miscellaneous products
Since May 1, 2009
VAT 2008  46.472  -  Wholesale trade of carpets
Since August 31, 2017
VAT 2008  46.620  -  Wholesale trade of machine tools
Since May 1, 2009
VAT 2008  46.640  -  Wholesale trade of machinery for the textile industry and of sewing and knitting machines
Since May 1, 2009
VAT 2008  68.100  -  Buying and selling of own real estate
Since May 1, 2009
 
 

Financial information

Annual assembly August
End date financial year 31 March
Start date exceptional fiscal yearApril 23, 2009
End date exceptional fiscal yearMarch 31, 2011
 
 

Links between entities

No data included in CBE.
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)

(1)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, from January 1, 2020 to Director, be read as "November 15, 2021".

(4)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back