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:0867.568.691
Status:Stopped
Since April 13, 2021
Legal situation: Closing of bankruptcy procedure
Since April 13, 2021
Start date:October 1, 2004
Name:GOTHAM CITY
Name in French, since February 19, 2010
Registered seat's address: Rue Thomas Vinçotte 18
1030 Schaerbeek
Since January 1, 2016
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 October 1, 2004
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0476.097.477   Since December 22, 2016
Director Stapelle ,  Thierry  Since December 4, 2014
Permanent representative Stapelle ,  Thierry  (0476.097.477)   Since December 22, 2016
Managing Director Stapelle ,  Thierry  Since December 4, 2014
Curator (designated by court) Vandamme ,  Alain  Since February 27, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 25, 2004
 
Structural works
Since March 10, 2010
 
Ceiling installation, cement works, screeds
Since March 10, 2010
 
Tiling, marble, natural stone
Since March 10, 2010
 
Roofs, weatherproofing
Since March 10, 2010
 
Joinery (installation/repair) and glazing
Since March 10, 2010
 
General carpentry
Since March 10, 2010
 
Finishing works (paint and wallpaper)
Since March 10, 2010
 
Installation (heating, air conditioning, sanitary, gas)
Since March 10, 2010
 
Electrotechnical services
Since March 10, 2010
 
General contractor
Since March 10, 2010
 
 
 

Characteristics

Subject to VAT
Since April 15, 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(1)

VAT 2008  77.220  -  Rental of video tapes and records
Since January 1, 2008
 
 

Financial information

Capital 63.000,00 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)

(1)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