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:0659.785.783
Status:Stopped
Since November 24, 2020
Legal situation: Closing of bankruptcy procedure
Since November 24, 2020
Start date:July 19, 2016
Name:Best Choice
Name in Dutch, since July 19, 2016
Trade Name:Best Choice
Name in Dutch, since July 19, 2016
Registered seat's address: Lossing 18   box A
2260 Westerlo
Since November 17, 2017

Ex officio striked off address since March 21, 2018(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: General partnership
Since July 19, 2016
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager Haesaerts ,  Ingrid  Since July 19, 2016
Manager Michiels ,  Jean  Since July 19, 2016
Curator (designated by court) de Chaffoy de Courcelles ,  Jean  Since March 5, 2019
Curator (designated by court) Plessers ,  Luc  Since March 5, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Mobile trade
Since October 26, 2016
 
Knowledge of basic management
Since September 7, 2016
 
 
 

Characteristics

Subject to VAT
Since September 1, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Authorisation for itinerant trade
Since October 26, 2016
Knowledge of basic business management
Since September 7, 2016
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  53.200  -  Other postal and courier activities
Since July 19, 2016
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since July 19, 2016
VAT 2008  90.021  -  Promotion and organisation of live performances
Since July 19, 2016
VAT 2008  96.091  -  Dating services
Since July 19, 2016
 
 

Financial information

Annual assembly December
End date financial year 30 June
 
 

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)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