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:0755.475.788
Status:Active
Legal situation: Opening of bankruptcy procedure
Since May 13, 2024
Start date:September 30, 2020
Name:SMART DRY
Name in Dutch, since September 30, 2020
Registered seat's address: Nieuwstraat 24A
2830 Willebroek
Since April 11, 2022

Ex officio striked off address since February 22, 2024(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 company
Since September 30, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Isik ,  Emre  Since April 11, 2022
Director Öztürk ,  Mikail  Since September 30, 2020
Director Yavas ,  Halil  Since September 30, 2020
Curator (designated by court) Bergmans ,  Jan  Since May 13, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since October 1, 2020
Enterprise subject to registration
Since October 5, 2020
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  77.291  -  Rental and leasing of machine tools, hardware and hand tools for do-it-yourself
Since October 1, 2020
VAT 2008  43.310  -  Plastering works
Since September 1, 2022
VAT 2008  43.341  -  Painting of buildings
Since September 1, 2022
VAT 2008  43.991  -  Waterproofing of walls
Since September 1, 2022
VAT 2008  71.111  -  Architectural activities
Since September 1, 2022
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearSeptember 30, 2020
End date exceptional fiscal yearDecember 31, 2021
 
 

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