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:0822.078.661
Status:Stopped
Since June 30, 2015
Legal situation: Merger by acquisition
Since June 30, 2015
Start date:December 22, 2009
Name:VAN LOOY COMPUTERS
Name in Dutch, since December 22, 2009
Registered seat's address: Antwerpsesteenweg 39   box 49
2950 Kapellen
Since August 8, 2012
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 December 22, 2009
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager Enckels ,  Els  Since December 22, 2009
Manager Peeters ,  Paul  Since December 22, 2009
Manager Van Looy ,  Joey  Since December 22, 2009
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 23, 2011
 
 
 

Characteristics

Employer National Social Security Office
Since October 1, 2014
Subject to VAT
Since March 1, 2010
Commercial company
Since June 23, 2011
 
 

Authorisations

Knowledge of basic business management
Since June 23, 2011
 
 

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

VAT 2008  47.410  -  Retail trade of computers, peripheral units and software in specialised stores
Since March 1, 2010
VAT 2008  95.110  -  Repair of computers and peripheral equipment
Since March 1, 2010
 
 

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

NSSO2008  47.410 -  Retail trade of computers, peripheral units and software in specialised stores
Since October 1, 2014
 
 

Financial information

Capital 20.000,00 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0479.443.482 (ALLROUND - INFORMATICS)   since June 30, 2015
 
 

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