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:0465.174.485
Status:Stopped
Since April 27, 2020
Legal situation: Closing of bankruptcy procedure
Since April 27, 2020
Start date:January 6, 1999
Name:XENTO
Name in Dutch, since December 23, 1998
Ex officio striking off: Striking off as a result of non-filing of annual accounts (1)
Since September 17, 2015
Registered seat's address: Torhoutsesteenweg 5
8400 Oostende
Since December 9, 2010
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 (2)
Since December 23, 1998
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Dobbelaere ,  William  Since April 1, 2003
 
 

Entrepreneurial skill - Travelling- Fairground operator

Joiner - carpenter contractor
Since July 29, 1999
 
 
 

Characteristics

Subject to VAT
Since November 1, 1999
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  47.591  -  Retail trade of home furnishings in specialised stores
Since October 1, 2017
VAT 2008  43.221  -  Plumbing works
Since October 1, 2017
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since October 1, 2017
 
 

Financial information

Annual assembly May
End date financial year 31 December
 
 

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 has not filed its annual accounts with the National Bank of Belgium for at least 3 consecutive accounting years.

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, from January 1, 2020 to Director, be read as "April 27, 2020".

(4)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