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:0727.714.586
Status:Active
Legal situation: Opening of bankruptcy procedure
Since September 19, 2023
Start date:June 3, 2019
Name:MYNN SERVICE
Name in French, since June 3, 2019
Registered seat's address: Avenue De Béjar 6
1120 Bruxelles
Since October 31, 2022

Ex officio striked off address since July 5, 2023(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 June 3, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director N'Gbo-N'Gbo Makeki ,  Mireille  Since June 3, 2019
Curator (designated by court) Arnauts-Smeets ,  Jacques  Since September 19, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Mobile trade
Since July 15, 2019
 
Knowledge of basic management
Since July 15, 2019
 
 
 

Characteristics

Subject to VAT
Since July 16, 2019
Enterprise subject to registration
Since July 15, 2019
 
 

Authorisations

Authorisation for itinerant trade
Since July 15, 2019
Knowledge of basic business management
Since July 15, 2019
 
 

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

VAT 2008  49.410  -  Freight transport by road except removal services
Since July 16, 2019
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since July 16, 2019
VAT 2008  46.190  -  Commission trade of miscellaneous products
Since July 16, 2019
VAT 2008  46.510  -  Wholesale trade of computers, computer peripheral equipment and software
Since July 16, 2019
VAT 2008  49.320  -  Transport of passengers by taxi
Since July 16, 2019
VAT 2008  53.100  -  Postal activities under a universal service obligation
Since July 16, 2019
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJune 3, 2019
End date exceptional fiscal yearDecember 31, 2020
 
 

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