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.

 

Registered entity data

In general

Enterprise number:0785.939.926
Status:Active
Legal situation: Opening of bankruptcy procedure
Since June 27, 2024
Start date:May 11, 2022
Name:SYNGH
Name in Dutch, since May 11, 2022
Registered seat's address: Lange Beeldekensstraat 21
2060 Antwerpen
Since April 1, 2023

Ex officio striked off address since August 8, 2023(1)
Phone number:
0032485957683 Since June 28, 2022
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 company
Since May 11, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director LAKATOS ,  KALMAN  Since April 1, 2023
Curator (designated by court) Rauter ,  Philip  Since June 27, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since July 1, 2022
Enterprise subject to registration
Since August 1, 2022
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since July 1, 2022
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since July 1, 2022
VAT 2008  45.204  -  Repairs to coachwork
Since July 1, 2022
VAT 2008  45.205  -  Specialised services related to tyres
Since July 1, 2022
VAT 2008  45.209  -  Maintenance and repair of motor vehicles n.e.c.
Since July 1, 2022
VAT 2008  52.210  -  Auxiliary services to land transportation
Since July 1, 2022
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMay 11, 2022
End date exceptional fiscal yearDecember 31, 2023
 
 

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)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.

(2)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