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:0822.818.534
Status:Stopped
Since March 23, 2021
Legal situation: Opening of bankruptcy procedure
Since April 13, 2021
Start date:January 22, 2010
Name:WTG
Name in Dutch, since January 22, 2010
Registered seat's address: Frankrijklei 107
2000 Antwerpen
Since January 22, 2010

Ex officio striked off address since January 5, 2021(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: Public limited company
Since January 22, 2010
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0831.101.938   Since December 15, 2018
Director MEHMETOGLU ,  YAKUP  Since January 22, 2010
Permanent representative Mehmetoǧlu ,  Yakup  (0831.101.938)   Since December 15, 2018
Managing Director MEHMETOGLU ,  YAKUP  Since January 22, 2010
Curator (designated by court) Vanhoucke ,  Guy  Since April 13, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 19, 2013
 
 
 

Characteristics

Employer National Social Security Office
Since May 1, 2010
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since November 19, 2013
 
 

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

NSSO2008  47.716 -  Retail trade of clothing, underwear and accessories for ladies, men, children and babies, in specialised stores, general assortment
Since May 1, 2010
 
 

Financial information

Capital 61.500,00 EUR
Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearJanuary 22, 2010
End date exceptional fiscal yearDecember 31, 2010
 
 

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)
Employers' repertory

(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