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: | 0707.720.215 | ||
Status: | Stopped Since April 16, 2024 | ||
Legal situation: | Closing of bankruptcy procedure Since April 16, 2024 | ||
Start date: | October 3, 2018 | ||
Name: | LA DELICIA Name in French, since October 3, 2018 | ||
Ex officio striking off: |
Striking off as result of non fulfilling UBO obligations
(1) Since February 22, 2024 | ||
Registered seat's address: |
Rue Neuve 37
4500 Huy Since October 3, 2018 Ex officio striked off address since September 11, 2023(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: |
General partnership
Since October 3, 2018 | ||
Number of establishment units (EU): | 2
List EU - Information and activities for each establishment unit | ||
| |||
Functions | |||
Person in charge of daily management | Jellouli , Nasira | Since June 30, 2019 | |
Person in charge of daily management | Maach Jellouli , Dounia | Since October 3, 2018 | |
Manager | Jellouli , Nasira | Since June 30, 2019 | |
Manager | Maach Jellouli , Dounia | Since October 3, 2018 | |
Curator (designated by court) | Seinlet , Sophie | Since February 27, 2023 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since May 12, 2020 | |||
| |||
Characteristics | |||
Subject to VAT Since November 1, 2018 | |||
Enterprise subject to registration Since November 5, 2018 | |||
| |||
Authorisations | |||
Knowledge of basic business management Since November 5, 2018 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
56.102 -
Restricted restaurants Since October 3, 2018 | |||
VAT 2008
56.210 -
Event catering activities Since October 3, 2018 |
| |||
Financial information | |||
Annual assembly | November | ||
End date financial year | 30 June | ||
| |||
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)This administrative striking off indicates that the entity did not comply with the obligation to transmit information to the UBO register or to update this data annually. The striking off will be withdrawn, once, according to FPS Finance, the relevant obligations have been completed in the UBO register. If you have any questions, please contact the UBO department at the following address: ubobelgium@minfin.fed.be.
(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)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). There are different versions of these codes. Activities with a NACE-BEL code (version 2003) were stopped on 31/12/2007 and automatically converted to the new NACE-BEL codes (2008 version) starting on 01/01/2008. A new 2025 version of the codes will enter into force on 01/01/2025. During the first half of the year 2025, all activities with a 2008 version of the NACE-BEL code will be phased out with 31/12/2024 as end date and automatically converted to the 2025 version of the NACE-BEL codes, starting on 01/01/2025. Up until then, activities will continue to be registered using the 2008 NACE-BEL codes.
To top Back