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: | 0701.723.239 | ||
| Status: | Stopped Since June 24, 2025 | ||
| Legal situation: | Closing of bankruptcy procedure Since June 24, 2025 | ||
| Start date: | August 24, 2018 | ||
| Name: | SOM @ CO Name in French, since August 20, 2018 | ||
| Registered seat's address: |
Boulevard de l'Empereur 10
1000 Bruxelles Since August 20, 2018 Address striken off ex officio since August 4, 2022(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: |
Ordinary limited partnership
(2) Since August 20, 2018 | ||
| Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| | |||
Functions | |||
| Administrator | Somfelean , Mariana | Since June 24, 2025 | |
| Curator (designated by court) | de la Vallée Poussin , Charles | Since December 6, 2021 | |
| | |||
Entrepreneurial skill - Travelling- Fairground operator | |||
| No data included in CBE. | |||
| | |||
Characteristics | |||
| Subject to VAT Since January 1, 2019 | |||
| Enterprise subject to registration Since December 6, 2018 | |||
| | |||
Authorisations | |||
| Professional competence of carpenter - glazier Since December 6, 2018 | |||
| Prof. comp. for plastering/ cementing and floor screeding Since December 6, 2018 | |||
| Sectoral professional competence of general carpenter Since December 6, 2018 | |||
| Knowledge of basic business management Since December 6, 2018 | |||
| | |||
Version of the Nacebel codes for the VAT activities 2025(3) | |||
| VAT 2025
43.320
-
Joinery installation Since January 1, 2025 | |||
| VAT 2025
43.350
-
Other building completion and finishing Since January 1, 2025 | |||
| VAT 2025
43.230
-
Installation of insulation Since January 1, 2025 | |||
| VAT 2025
43.120
-
Site preparation Since January 1, 2025 | |||
| | |||
Financial information | |||
| Annual assembly | May | ||
| End date financial year | 31 December | ||
| | |||
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) Check withholding obligation Central Register of Director Disqualifications - log in | |||
(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 "Ordinary limited partnership" must, since January 1, 2020, be read as "Limited partnership".
(3)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Activities registered of the NACE-BEL codes (version 2003) were stopped on 31/12/2007, automatically converted to the NACE-BEL codes (version 2008) and registered with a start date of 01/01/2008. This was a mere administrative conversion and no modification of the activity itself.
To top Back

