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:0664.670.724
Status:Stopped
Since December 31, 2019
Legal situation: Merger by acquisition
Since December 31, 2019
Start date:October 14, 2016
Name:FoodDESK Wallonie
Name in French, since October 14, 2016
Abbreviation: FoodDESK W
Name in French, since October 14, 2016
Registered seat's address: Place des Guillemins 2
4000 Liège
Since November 28, 2017
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 14, 2016
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager Beniest ,  Carl  Since October 14, 2016
Manager Lambaerts ,  Marcel  Since October 14, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 27, 2018
 
 
 

Characteristics

Subject to VAT
Since October 14, 2016
Enterprise subject to registration
Since December 27, 2018
 
 

Authorisations

Knowledge of basic business management
Since December 27, 2018
 
 

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

VAT 2008  62.010  -  Computer programming activities
Since October 14, 2016
VAT 2008  62.020  -  Computer consultancy activities
Since October 14, 2016
VAT 2008  62.030  -  Computer facilities management activities
Since October 14, 2016
VAT 2008  82.300  -  Organisation of conventions and trade shows
Since October 14, 2016
 
 

Financial information

Capital 0,00 
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearOctober 13, 2016
End date exceptional fiscal yearDecember 31, 2017
 
 

Links between entities

This entity  is absorbed by   0505.738.501 (FDNEXT)   since December 31, 2019
 
 

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