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:0872.288.435
Status:Stopped
Since May 31, 2021
Legal situation: Closing of bankruptcy procedure
Since May 31, 2021
Start date:March 4, 2005
Name:G. LEX
Name in Dutch, since February 10, 2005
Registered seat's address: Brandstraat 14
9255 Buggenhout
Since November 1, 2006
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 February 10, 2005
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Prima ,  Svetlana  Since March 31, 2014
Curator (designated by court) Coppens ,  Albert  Since February 15, 2021
Curator (designated by court) Vander Stricht ,  Isabelle  Since March 9, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

Restaurateur or catering service-banquet organiser
Since May 5, 2014
 
Knowledge of basic management
Since April 22, 2014
 
Finishing works (paint and wallpaper)
Since May 5, 2014
 
 
 

Characteristics

Subject to VAT
Since March 1, 2005
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of restaurant owner or caterer
Since May 5, 2014
Prof. Comp. for finishing works in the construction industry
Since May 5, 2014
Knowledge of basic business management
Since April 22, 2014
 
 

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

VAT 2008  49.390  -  Other passenger land transport n.e.c.
Since March 31, 2014
VAT 2008  43.331  -  Tiling of floors and walls
Since January 1, 2008
VAT 2008  43.341  -  Painting of buildings
Since March 31, 2014
VAT 2008  56.101  -  Full-service catering
Since February 22, 2013
VAT 2008  56.102  -  Restricted restaurants
Since November 14, 2012
VAT 2008  56.210  -  Event catering activities
Since February 22, 2013
VAT 2008  96.040  -  Physical well-being activities
Since November 14, 2012
 
 

Financial information

Annual assembly September
End date financial year 31 March
 
 

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 "May 31, 2021".

(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