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:0474.284.765
Status:Stopped
Since July 29, 2016
Legal situation: Merger by acquisition
Since July 29, 2016
Start date:March 9, 2001
Name:CITY MALL MANAGEMENT
Language of the name unspecified, since August 27, 2010
Registered seat's address: Boulevard du Souverain 360
1160 Auderghem
Since April 26, 2004
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 March 7, 2001
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0450.088.017   Since March 8, 2007
Director de Miomandre ,  Alain  Since January 1, 2013
Managing Director 0450.088.017   Since March 8, 2007
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 22, 2001
Subject to VAT
Since May 1, 2001
Commercial company
Since April 26, 2001
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  70.220  -  Business and other management consultancy activities
Since January 1, 2010
VAT 2008  41.101  -  Residential property development
Since January 1, 2008
VAT 2008  64.922  -  Mortgage loans
Since January 1, 2008
VAT 2008  64.999  -  Other financial services activities
Since January 1, 2010
VAT 2008  68.100  -  Buying and selling of own real estate
Since January 1, 2008
VAT 2008  81.100  -  Combined facilities support activities
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  41.102 -  Non-residential property development
Since January 1, 2008
 
 

Financial information

Capital 11.279.750,00 EUR
Annual assembly April
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0865.136.268 (MONS LGP 3)   since July 29, 2016
 
 

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)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