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:0536.920.239
Status:Stopped
Since March 23, 2021
Legal situation: Closure of liquidation
Since March 23, 2021
Start date:July 25, 2013
Name:LES DEUX
Name in Dutch, since July 13, 2016
Registered seat's address: Sint-Gillislaan (STG) 161
9200 Dendermonde
Since July 13, 2016
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 July 10, 2013
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Van Langenhove ,  Monica  Since July 13, 2016
Manager (2) Van Steen ,  Valerie  Since July 13, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since August 17, 2016
 
 
 

Characteristics

Subject to VAT
Since August 1, 2013
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since August 17, 2016
 
 

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

VAT 2008  47.511  -  Retail trade of apparel fabrics in specialised stores
Since August 1, 2016
VAT 2008  47.512  -  Retail trade of household linen in specialised stores
Since August 1, 2016
VAT 2008  47.750  -  Retail trade of cosmetic and toilet articles in specialised stores
Since August 1, 2016
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since July 10, 2013
VAT 2008  70.220  -  Business and other management consultancy activities
Since August 1, 2016
VAT 2008  82.300  -  Organisation of conventions and trade shows
Since August 1, 2016
VAT 2008  85.599  -  Other forms of education
Since August 1, 2016
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearJuly 10, 2013
End date exceptional fiscal yearDecember 31, 2014
 
 

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 23, 2021".

(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