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:0444.274.747
Status:Stopped
Since March 26, 2024
Legal situation: Closure of liquidation
Since March 26, 2024
Start date:May 27, 1991
Name:DE GOUDWINDE
Name in Dutch, since May 27, 1991
Registered seat's address: Langemarkseweg 26B
8904 Ieper
Since May 9, 2022
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: Public limited company
Since May 27, 1991
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Carrein ,  Mieke  Since June 25, 2003
Director Lewyllie ,  Carlos  Since June 25, 2003
Person in charge of daily management Carrein ,  Mieke  Since June 25, 2003
Person in charge of daily management Lewyllie ,  Carlos  Since June 25, 2003
Managing Director Carrein ,  Mieke  Since June 30, 2009
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since July 1, 1991
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  47.521  -  Retail trade of specialised stores of building materials, general assortment in specialised stores
Since January 1, 2008
VAT 2008  56.301  -  Cafés and bars
Since January 1, 2008
VAT 2008  81.300  -  Landscape service activities
Since January 1, 2008
 
 

Financial information

Capital 62.000,00 EUR
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)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