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: | 0722.951.985 | ||
Status: | Stopped Since January 30, 2024 | ||
Legal situation: | Closing of bankruptcy procedure Since January 30, 2024 | ||
Start date: | March 20, 2019 | ||
Name: | PHENICIA GENERAL TRADING Name in French, since March 20, 2019 | ||
Registered seat's address: |
Rue de Grand-Bigard 14
1082 Berchem-Sainte-Agathe Since March 20, 2019 | ||
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
(1) Since March 20, 2019 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | Al Atrach , Ali | Since March 20, 2019 | |
Curator (designated by court) | Avaux , Dorien | Since May 23, 2023 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since March 22, 2019 | |||
Motorised vehicles - inter-sectoral professional competence Since March 22, 2019 | |||
Vehicles up to 3.5 tonnes Since March 22, 2019 | |||
| |||
Characteristics | |||
Subject to VAT Since March 20, 2019 | |||
Enterprise subject to registration Since March 22, 2019 | |||
| |||
Authorisations | |||
Intersectoral professional competence for motor vehicles Since March 22, 2019 | |||
Professional competence for motor vehicles up to 3.5 tons Since March 22, 2019 | |||
Knowledge of basic business management Since March 22, 2019 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
45.113 -
Retail trade of cars and other light motor vehicles (= 3.5 tons) Since March 20, 2019 | |||
VAT 2008
49.410 -
Freight transport by road except removal services Since March 20, 2019 |
| |||
Financial information | |||
Annual assembly | May | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | March 18, 2019 | ||
End date exceptional fiscal year | December 31, 2019 | ||
| |||
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)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".
(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, from January 1, 2020 to Director, be read as "January 30, 2024".
(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