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:0687.595.683
Status:Stopped
Since December 27, 2023
Legal situation: Closure of liquidation
Since December 27, 2023
Start date:January 5, 2018
Name:GECIMMO
Name in French, since January 5, 2018
Registered seat's address: Rue Ernest-Solvay 471
4000 Liège
Since March 31, 2019
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 January 5, 2018
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Florkin ,  Yves  Since January 5, 2018
Director Kraft de la Saulx ,  Jean  Since March 31, 2019
Director Laloux ,  Gatien  Since March 31, 2019
Managing Director Florkin ,  Yves  Since January 5, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 11, 2018
 
 
 

Characteristics

Subject to VAT
Since January 5, 2018
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since January 11, 2018
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  41.101  -  Residential property development
Since January 5, 2018
VAT 2008  66.120  -  Security and commodity contracts brokerage
Since January 5, 2018
VAT 2008  68.100  -  Buying and selling of own real estate
Since January 5, 2018
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since January 5, 2018
VAT 2008  68.312  -  Estimation and valuation of real estate on behalf of third parties
Since January 5, 2018
VAT 2008  81.210  -  General cleaning of buildings
Since January 5, 2018
 
 

Financial information

Capital 61.500,00 EUR
Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearJanuary 1, 2017
End date exceptional fiscal yearDecember 31, 2017
 
 

Links between entities

0828.876.183 (Immobilière H.T.)   has been absorbed by this entity  since July 29, 2020
 
 

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)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