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:0896.000.777
Status:Stopped
Since June 29, 2022
Legal situation: Merger by acquisition
Since June 29, 2022
Start date:February 26, 2008
Name:SYNGEST
Name in French, since February 22, 2008
Registered seat's address: Boulevard du Triomphe 144
1160 Auderghem
Since January 15, 2018
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 February 22, 2008
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0758.366.982   Since July 30, 2021
Director Vancoillie ,  David  Since July 30, 2021
Permanent representative Smets ,  Peter  (0758.366.982)   Since July 30, 2021
Manager (2) Couet ,  Vincent  Since July 1, 2010
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since June 1, 2008
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since June 1, 2008
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since June 1, 2008
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since June 1, 2008
VAT 2008  68.204  -  Land rental and operation
Since June 1, 2008
VAT 2008  68.312  -  Estimation and valuation of real estate on behalf of third parties
Since June 1, 2008
VAT 2008  81.100  -  Combined facilities support activities
Since June 1, 2008
 
 

Financial information

Annual assembly May
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0898.261.372 (COUET & ASSOCIES)   since June 29, 2022
 
 

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 "June 29, 2022".

(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