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:0647.884.081
Status:Stopped
Since May 23, 2023
Legal situation: Closing of bankruptcy procedure
Since May 23, 2023
Start date:February 5, 2016
Name:ROMAN CONSTRUCT
Name in French, since February 5, 2016
Registered seat's address: Quai du Commerce 48
1000 Bruxelles
Since March 1, 2017

Ex officio striked off address since April 2, 2022(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: Cooperative society with limited liability (2)
Since February 5, 2016
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Danci ,  Alexandru-Gabriel  Since September 17, 2020
Curator (designated by court) Henri ,  Jérôme  Since January 25, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 9, 2016
 
 
 

Characteristics

Subject to VAT
Since February 5, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since March 9, 2016
 
 

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

VAT 2008  43.996  -  Screed laying
Since February 5, 2016
VAT 2008  43.320  -  Joinery works
Since February 5, 2016
VAT 2008  43.994  -  Masonry and repointing
Since February 5, 2016
VAT 2008  53.100  -  Postal activities under a universal service obligation
Since February 5, 2016
VAT 2008  81.210  -  General cleaning of buildings
Since February 5, 2016
 
 

Financial information

Capital 18.600,00 EUR
Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearFebruary 3, 2016
End date exceptional fiscal yearJune 30, 2017
 
 

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)In accordance with the law of 23 March 2019 on the introduction of 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 term "Cooperative society with limited liability" must be, since January 1, 2020, understood as "Cooperative society? when the company complies with the definition of cooperative society mentioned in article 6:1 of the aforementioned Code.

(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