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:0685.409.126
Status:Active
Legal situation: Opening of bankruptcy procedure
Since February 19, 2024
Start date:November 27, 2017
Name:BADRO SERVICES
Name in French, since November 27, 2017
Ex officio striking off: Striking off as a result of non-filing of annual accounts (1)
Since August 5, 2022
Registered seat's address: Rue François Delcoigne 3910
1081 Koekelberg
Since June 30, 2022

Ex officio striked off address since December 20, 2022(2)
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 (3)
Since November 27, 2017
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Mourad Chillah ,  Fariss  Since June 30, 2022
Curator (designated by court) Heilporn ,  Lise  Since February 19, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 16, 2018
 
 
 

Characteristics

Employer National Social Security Office
Since October 3, 2022
Subject to VAT
Since January 1, 2018
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since April 16, 2018
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  81.290  -  Other cleaning activities
Since December 1, 2017
VAT 2008  81.210  -  General cleaning of buildings
Since December 1, 2017
 
 

Version of the Nacebel codes for the NSSO activities 2008(4)

NSSO2008  96.021 -  Hairdressing
Since October 3, 2022
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearNovember 24, 2017
End date exceptional fiscal yearDecember 31, 2018
 
 

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)
Employers' repertory

(1)This administrative striking off indicates that the entity has not filed its annual accounts with the National Bank of Belgium for at least 3 consecutive accounting years.

(2)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.

(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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(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