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:0641.830.489
Status:Stopped
Since March 19, 2024
Legal situation: Closing of bankruptcy procedure
Since March 19, 2024
Start date:October 23, 2015
Name:SHIFTMEAPP
Name in French, since October 23, 2015
Abbreviation: SMA
Name in French, since October 23, 2015
Registered seat's address: Avenue Louise 523   box 2ème
1050 Bruxelles
Since January 15, 2019

Ex officio striked off address since February 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 July 18, 2017
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0668.434.522   Since October 24, 2017
Director Goossens ,  Michael  Since October 24, 2017
Director Leidensdorf ,  Michaël  Since October 24, 2017
Curator (designated by court) Austraet ,  Luc  Since March 28, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 17, 2015
 
 
 

Characteristics

Subject to VAT
Since December 1, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since December 17, 2015
 
 

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

VAT 2008  62.010  -  Computer programming activities
Since October 23, 2015
VAT 2008  62.020  -  Computer consultancy activities
Since October 23, 2015
VAT 2008  62.030  -  Computer facilities management activities
Since October 23, 2015
VAT 2008  62.090  -  Other information technology and computer service activities
Since October 23, 2015
VAT 2008  63.110  -  Data processing, hosting and related activities
Since October 23, 2015
 
 

Financial information

Capital 907.400,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearOctober 20, 2015
End date exceptional fiscal yearDecember 31, 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