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:0451.205.002
Status:Stopped
Since August 6, 2019
Legal situation: Closing of bankruptcy procedure
Since August 6, 2019
Start date:October 19, 1993
Name:SFINX
Name in Dutch, since October 19, 1993
Registered seat's address: Chaussée de Nivelles 167
7181 Seneffe
Since January 1, 2019(1)

Ex officio striked off address since January 1, 2019(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
Since October 19, 1993
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager Rapaille ,  Bernard  Since June 15, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 14, 2014
 
 
 

Characteristics

Subject to VAT
Since June 1, 2005
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since February 8, 2011
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  62.090  -  Other information technology and computer service activities
Since March 26, 2009
VAT 2008  70.210  -  Public relations and communication activities
Since February 23, 2011
VAT 2008  70.220  -  Business and other management consultancy activities
Since February 23, 2011
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since February 23, 2011
 
 

Financial information

Capital 18.600,00 EUR
Annual assembly February
End date financial year 30 September
Start date exceptional fiscal yearJanuary 1, 2007
End date exceptional fiscal yearSeptember 30, 2008
 
 

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 modification made to the address is of a technical nature. It is related to the modification of a code used in the address data.

(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)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