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:0637.870.416
Status:Stopped
Since July 31, 2018
Legal situation: Merger by acquisition
Since July 31, 2018
Start date:September 18, 2015
Name:Realo Belgium
Name in Dutch, since September 18, 2015
Registered seat's address: Sint-Jacobsnieuwstraat 17
9000 Gent
Since May 9, 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 September 18, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0817.290.425   Since June 30, 2017
Director Bogaert ,  Lorenz  Since December 16, 2015
Director Coppens ,  Toon  Since December 16, 2015
Director Van Eenaeme ,  Nicolas  Since June 30, 2017
Permanent representative Bogaert ,  Lorenz  (0817.290.425)   Since June 30, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 23, 2015
 
 
 

Characteristics

Subject to VAT
Since September 18, 2015
Commercial company
Since October 23, 2015
 
 

Authorisations

Knowledge of basic business management
Since October 23, 2015
 
 

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

VAT 2008  46.510  -  Wholesale trade of computers, computer peripheral equipment and software
Since September 18, 2015
VAT 2008  58.290  -  Other software publishing
Since September 18, 2015
 
 

Financial information

Capital 1.000.000,00 EUR
Annual assembly April
End date financial year 31 December
Start date exceptional fiscal yearSeptember 16, 2015
End date exceptional fiscal yearDecember 31, 2016
 
 

Links between entities

This entity  is absorbed by   0543.772.595 (REALO)   since July 31, 2018
 
 

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