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: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