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: | 0824.449.916 | ||
Status: | Stopped Since March 20, 2025 | ||
Legal situation: | Closure of liquidation Since March 20, 2025 | ||
Start date: | March 30, 2010 | ||
Name: | KAMA CONSULTING Name in French, since March 23, 2010 | ||
Abbreviation: |
K.CONSULTING Name in French, since March 23, 2010 | ||
Ex officio striking off: |
Striking off as a result of non-filing of annual accounts
(1) Since February 19, 2024 | ||
Registered seat's address: |
Rue de Normandie 14-22
1081 Koekelberg Since June 1, 2013 Ex officio striked off address since November 18, 2021(2) | ||
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
(3) Since March 23, 2010 | ||
Number of establishment units (EU): | 0 | ||
| |||
Functions | |||
Manager (4) | Aerts , Dirk | Since October 4, 2018 | |
Administrator | Sneessens , Guillaume | Since October 6, 2022 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
No data included in CBE. | |||
| |||
Characteristics | |||
Subject to VAT Since May 1, 2010 | |||
| |||
Authorisations | |||
No data included in CBE. | |||
| |||
Version of the Nacebel codes for the VAT activities 2025(5) | |||
VAT 2025
71.121
-
Engineering activities and technical consultancy, except activities of land surveyors Since January 1, 2025 | |||
VAT 2025
70.200
-
Business and other management consultancy activities Since January 1, 2025 | |||
VAT 2025
43.211
-
General work of electrical installation Since January 1, 2025 | |||
VAT 2025
43.331
-
Floor and wall covering with tiles Since January 1, 2025 | |||
VAT 2025
43.310
-
Plastering Since January 1, 2025 | |||
VAT 2025
43.990
-
Other specialised construction activities nec Since January 1, 2025 |
| |||
Financial information | |||
Annual assembly | December | ||
End date financial year | 30 June | ||
| |||
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)This administrative striking off indicates that the entity has not filed its annual accounts with the National Bank of Belgium for at least 3 consecutive accounting years.
(2)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.
(3)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".
(4)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 March 20, 2025, be read as "Director".
(5)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Activities registered of the NACE-BEL codes (version 2003) were stopped on 31/12/2007, automatically converted to the NACE-BEL codes (version 2008) and registered with a start date of 01/01/2008. This was a mere administrative conversion and no modification of the activity itself.
To top Back