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: | 0648.621.578 | ||
Status: | Stopped Since June 16, 2020 | ||
Legal situation: | Closing of bankruptcy procedure Since June 16, 2020 | ||
Start date: | February 12, 2016 | ||
Name: | Daim & Co Name in French, since February 12, 2016 | ||
Trade Name: | Daim & Co Name in French, since February 12, 2016 | ||
Registered seat's address: |
Rue de Ribaucourt 167
box A
1080 Molenbeek-Saint-Jean Since March 18, 2019 Ex officio striked off address since June 24, 2019(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: |
Private limited liability company
(2) Since February 12, 2016 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (3) | GUERRERO HERRERO , CRISTINA | Since March 18, 2019 | |
Curator (designated by court) | Goldschmidt , Alain | Since July 26, 2019 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since April 1, 2019 | |||
| |||
Characteristics | |||
Enterprise subject to registration Since April 1, 2019 | |||
| |||
Authorisations | |||
Knowledge of basic business management Since April 1, 2019 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(4) | |||
VAT 2008
47.210 -
Retail trade of fruit and vegetables in specialised stores Since February 24, 2016 | |||
VAT 2008
47.241 -
Retail trade of bread and pastry in specialised stores (depot) Since February 24, 2016 | |||
VAT 2008
47.252 -
Retail trade of beverages in specialised stores, general assortment Since February 24, 2016 | |||
VAT 2008
47.260 -
Retail trade of tobacco products in specialised stores Since February 24, 2016 |
| |||
Financial information | |||
Annual assembly | December | ||
End date financial year | 30 June | ||
Start date exceptional fiscal year | February 12, 2016 | ||
End date exceptional fiscal year | June 30, 2017 | ||
| |||
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)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".
(3)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 "June 16, 2020".
(4)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