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:0466.126.669
Status:Stopped
Since December 22, 2021
Legal situation: Closure of liquidation
Since December 22, 2021
Start date:May 28, 1999
Name:LISTIMMO
Name in Dutch, since May 21, 1999
Registered seat's address: Avenue des Dessus de Lives(LO) 2
5101 Namur
Since August 7, 2008

Ex officio striked off address since October 24, 2018(1)
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: Public limited company
Since May 21, 1999
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0436.438.533   Since June 7, 2005
Director De Backer ,  Dirk  Since June 7, 2005
Permanent representative De Backer ,  Dirk  (0436.438.533)   Since June 7, 2005
Person in charge of daily management De Backer ,  Dirk  Since June 7, 2005
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 18, 1999
 
 
 

Characteristics

Subject to VAT
Since February 1, 2000
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since January 1, 2008
VAT 2008  64.200  -  Activities of holding companies
Since January 1, 2008
 
 

Financial information

Capital 61.550,00 EUR
Annual assembly March
End date financial year 30 September
 
 

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