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.

 

Registered entity data

In general

Enterprise number:0505.870.341
Status:Active
Legal situation: Opening of bankruptcy procedure
Since January 12, 2023
Start date:December 2, 2014
Name:ADS Market
Name in Dutch, since December 2, 2014
Registered seat's address: Brusselstraat 51
2018 Antwerpen
Since May 17, 2022

Ex officio striked off address since March 24, 2023(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 December 2, 2014
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Abdulwahid ,  Dilshad  Since May 17, 2022
Curator (designated by court) Toremans ,  Tom  Since January 12, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since March 1, 2015
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  46.392  -  Non-specialised wholesale trade of non-frozen food, beverages and tobacco
Since December 2, 2014
VAT 2008  46.322  -  Wholesale trade of poultry and game meat
Since December 2, 2014
VAT 2008  46.349  -  Wholesale trade of beverages, general assortment
Since December 2, 2014
VAT 2008  46.350  -  Wholesale trade of tobacco products
Since December 2, 2014
VAT 2008  46.360  -  Wholesale trade of sugar, chocolate and confectionery
Since December 2, 2014
VAT 2008  46.391  -  Non-specialised wholesale trade of frozen food
Since December 2, 2014
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearNovember 26, 2014
End date exceptional fiscal yearSeptember 30, 2016
 
 

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