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:0466.755.783
Status:Stopped
Since February 16, 2021
Legal situation: Closing of bankruptcy procedure
Since February 16, 2021
Start date:August 30, 1999
Name:VISSER FRANK
Name in Dutch, since August 17, 1999
Registered seat's address: Prinsenpad 2
2310 Rijkevorsel
Since April 1, 2007

Ex officio striked off address since November 28, 2017(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 August 17, 1999
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director De Bie ,  Ann  Since August 17, 1999
Director Visser ,  Frank  Since August 17, 1999
Managing Director Visser ,  Frank  Since August 17, 1999
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 13, 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  47.114  -  Retail trade in non-specialised stores with food predominance (sales area between 400m² and less than 2500m²)
Since January 1, 2008
 
 

Financial information

Capital 4.500.000,00 BEF
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)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