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: | 0824.661.237 | ||
Status: | Stopped Since November 25, 2021 | ||
Legal situation: | Closure of liquidation Since November 25, 2021 | ||
Start date: | March 30, 2010 | ||
Name: | Re Mida Name in French, since March 30, 2010 | ||
Registered seat's address: |
Boulevard Anspach 73-75
1000 Bruxelles Since September 23, 2016 Ex officio striked off address since April 7, 2019(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 liability company
(2) Since March 30, 2010 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (3) | Erdös , Nicolae | Since September 23, 2016 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since December 8, 2016 | |||
Structural works Since December 8, 2016 | |||
Ceiling installation, cement works, screeds Since December 8, 2016 | |||
Joinery (installation/repair) and glazing Since December 8, 2016 | |||
General carpentry Since December 8, 2016 | |||
Finishing works (paint and wallpaper) Since December 8, 2016 | |||
| |||
Characteristics | |||
Subject to VAT Since January 1, 2013 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Professional competence of carpenter - glazier Since December 8, 2016 | |||
Prof. comp. for plastering/ cementing and floor screeding Since December 8, 2016 | |||
Sectoral professional competence of general carpenter Since December 8, 2016 | |||
Prof. Comp. of masonry/concrete contractor (struct.works) Since December 8, 2016 | |||
Prof. Comp. for finishing works in the construction industry Since December 8, 2016 | |||
Knowledge of basic business management Since December 8, 2016 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(4) | |||
VAT 2008
70.220 -
Business and other management consultancy activities Since January 1, 2013 | |||
VAT 2008
70.210 -
Public relations and communication activities Since January 1, 2013 |
| |||
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)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 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".
(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 function "Manager" must, from January 1, 2020 to Director, be read as "November 25, 2021".
(4)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