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.

 

Registered entity data

In general

Enterprise number:0536.547.778
Status:Active
Legal situation: Opening of bankruptcy procedure
Since July 25, 2023
Start date:July 9, 2013
Name:TK BELGIUM
Name in French, since July 5, 2013
TK BELGIUM
Name in Dutch, since July 5, 2013
Ex officio striking off: Striking off as result of non fulfilling UBO obligations (1)
Since February 22, 2024
Registered seat's address: Avenue Louise 343
1050 Ixelles
Since May 2, 2018
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
INFO@KWW.LUSince December 30, 2019
Web Address:
WWW.THEKASE.COM/LU/FR/ACCUEIL Since December 30, 2019
Entity type: Legal person
Legal form: Private limited company
Since December 30, 2019
Number of establishment units (EU): 3  List EU - Information and activities for each establishment unit
 
 

Functions

Director SOULARD ,  XAVIER  Since December 30, 2019
Manager (2) SOULARD ,  XAVIER  Since May 2, 2018
Curator (designated by court) Schruers ,  Patrick  Since July 25, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 11, 2013
 
 
 

Characteristics

Subject to VAT
Since July 5, 2013
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since September 11, 2013
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  46.520  -  Wholesale trade of electronic and telecommunications equipment and parts
Since July 5, 2013
VAT 2008  47.789  -  Other retail trade of new goods in specialised stores n.e.c.
Since July 5, 2013
VAT 2008  47.910  -  Retail trade by mail or by Internet
Since July 5, 2013
 
 

Financial information

Annual assembly May
End date financial year 31 December
 
 

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)This administrative striking off indicates that the entity did not comply with the obligation to transmit information to the UBO register or to update this data annually. The striking off will be withdrawn, once, according to FPS Finance, the relevant obligations have been completed in the UBO register. If you have any questions, please contact the UBO department at the following address: ubobelgium@minfin.fed.be.

(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 function "Manager" must, since December 30, 2019, be read as "Director".

(3)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