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:0466.987.989
Status:Stopped
Since March 3, 2023
Legal situation: Closure of liquidation
Since March 3, 2023
Start date:October 4, 1999
Name:TDV CONSULTING
Name in Dutch, since December 13, 2012
Abbreviation: T.D.V.
Name in Dutch, since October 14, 2005
Registered seat's address: Rue Jacques Jordaens 18B   box 5CD
1000 Bruxelles
Since October 19, 2020
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 (1)
Since September 17, 1999
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Van Wassenhove ,  Hervé  Since September 17, 1999
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 23, 1999
 
 
 

Characteristics

Subject to VAT
Since December 1, 2021
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  82.990  -  Other business support service activities n.e.c.
Since December 1, 2021
VAT 2008  63.990  -  Other information service activities n.e.c.
Since December 1, 2021
VAT 2008  64.200  -  Activities of holding companies
Since December 1, 2021
VAT 2008  68.100  -  Buying and selling of own real estate
Since December 1, 2021
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since December 1, 2021
VAT 2008  82.110  -  Combined office administrative service activities
Since December 1, 2021
 
 

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)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".

(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 function "Manager" must, from January 1, 2020 to Director, be read as "March 3, 2023".

(3)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