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:0893.401.969
Status:Stopped
Since March 15, 2013
Legal situation: Closure of liquidation
Since March 15, 2013
Start date:November 12, 2007
Name:AUTO DRISS
Name in Dutch, since November 12, 2007
Registered seat's address: Herlegemstraat 41
9040 Gent
Since May 29, 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 November 12, 2007
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Administrator Bensaoud ,  Driss  Since May 29, 2012
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 26, 2007
 
Motorised vehicles - inter-sectoral professional competence
Since November 26, 2007
 
 
 

Characteristics

Subject to VAT
Since November 6, 2007
Commercial company
Since November 26, 2007
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  45.111  -  Wholesale trade of cars and other light motor vehicles (= 3.5 tons)
Since January 1, 2008
VAT 2008  45.112  -  Commission trade of cars and other light motor vehicles (= 3.5 tons)
Since January 1, 2008
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since July 28, 2011
VAT 2008  45.193  -  Retail trade of other cars and light motor vehicles (= 3.5 tons)
Since July 28, 2011
 
 

Financial information

Capital 18.600,00 EUR
Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearNovember 9, 2007
End date exceptional fiscal yearJune 30, 2009
 
 

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)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