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:0867.090.918
Status:Active
Legal situation: Normal situation
Since September 6, 2004
Start date:September 6, 2004
Name:MADILA
Name in Dutch, since August 31, 2004
Registered seat's address: Ijzerlaan(D) 65
8600 Diksmuide
Since August 31, 2004

Ex officio striked off address since August 29, 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: Public limited company
Since August 31, 2004
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Bashir ,  Tahira  Since September 8, 2004
Director Mahmood ,  Anisa  Since April 1, 2016
Person in charge of daily management Mahmood ,  Khalid  Since September 8, 2004
Managing Director Bashir ,  Tahira  Since November 14, 2011
Managing Director Mahmood ,  Khalid  Since September 8, 2004
 
 

Entrepreneurial skill - Travelling- Fairground operator

Restaurateur or catering service-banquet organiser
Since August 28, 2013
 
Knowledge of basic management
Since March 1, 2005
 
 
 

Characteristics

Employer National Social Security Office
Since March 12, 2011
Subject to VAT
Since March 1, 2005
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  56.102  -  Restricted restaurants
Since January 1, 2008
 
 

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

NSSO2008  56.102 -  Restricted restaurants
Since March 12, 2011
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 100.000,00 EUR
Annual assembly June
End date financial year 31 December
 
 

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