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:0699.932.895
Status:Stopped
Since September 20, 2021
Legal situation: Closing of bankruptcy procedure
Since September 20, 2021
Start date:July 11, 2018
Name:Healthy Me
Name in Dutch, since July 11, 2018
Registered seat's address: Bergenstraat 102
8020 Oostkamp
Since July 11, 2018

Ex officio striked off address since December 6, 2019(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 July 11, 2018
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager Lampaert ,  Jochum  Since July 11, 2018
Curator (designated by court) Bert ,  Bert  Since November 8, 2019
Curator (designated by court) Moerman ,  Toon  Since November 8, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since July 11, 2018
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  47.299  -  Other retail trade of food in specialised stores n.e.c.
Since July 11, 2018
VAT 2008  46.170  -  Commission trade of food, beverages and tobacco
Since July 11, 2018
VAT 2008  86.909  -  Other human health activities n.e.c..
Since July 11, 2018
VAT 2008  93.299  -  Other amusement and recreation activities n.e.c.
Since July 11, 2018
 
 

Financial information

Annual assembly November
End date financial year 30 June
Start date exceptional fiscal yearJuly 11, 2018
End date exceptional fiscal yearJune 30, 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)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)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