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:0733.645.741
Status:Active
Legal situation: Opening of bankruptcy procedure
Since November 28, 2023
Start date:September 3, 2019
Name:Teleconverse
Name in Dutch, since September 3, 2019
Ex officio striking off: Striking off as result of non fulfilling UBO obligations (1)
Since February 22, 2024
Registered seat's address: Eeuwfeestwal 30
3700 Tongeren
Since September 3, 2019
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@teleconverse.beSince September 3, 2019
Web Address:
www.teleconverse.be Since September 3, 2019
Entity type: Legal person
Legal form: Private limited company
Since September 3, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Bentaya ,  Sami  Since September 3, 2019
Curator (designated by court) Bernaerts ,  Mark  Since November 28, 2023
Curator (designated by court) Grosemans ,  Stefanie  Since November 28, 2023
Curator (designated by court) Ruysschaert ,  Felix  Since November 28, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since September 11, 2019
Enterprise subject to registration
Since September 24, 2019
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  73.110  -  Advertising agencies
Since September 11, 2019
VAT 2008  46.190  -  Commission trade of miscellaneous products
Since September 11, 2019
VAT 2008  46.900  -  Non-specialised wholesale trade
Since September 11, 2019
VAT 2008  47.910  -  Retail trade by mail or by Internet
Since September 11, 2019
VAT 2008  70.210  -  Public relations and communication activities
Since September 11, 2019
VAT 2008  73.200  -  Market research and public opinion polling
Since September 11, 2019
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearAugust 23, 2019
End date exceptional fiscal yearDecember 31, 2020
 
 

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)This administrative striking off indicates that the entity did not comply with the obligation to transmit information to the UBO register or to update this data annually. The striking off will be withdrawn, once, according to FPS Finance, the relevant obligations have been completed in the UBO register. If you have any questions, please contact the UBO department at the following address: ubobelgium@minfin.fed.be.

(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