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:0882.396.132
Status:Active
Legal situation: Judicial dissolution or nullity
Since October 1, 2021
Start date:July 7, 2006
Name:IM ENERGY CVBA EN/OF PR CONSTRUCT EN/OF SERGE DEROO
Name in Dutch, since July 15, 2008
Ex officio striking off: Striking off as a result of non-filing of annual accounts (1)
Since April 18, 2023
Registered seat's address: Eugeen Bosteelsstraat 39   box 2
9300 Aalst
Since December 18, 2020
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: Cooperative society with limited liability (2)
Since July 7, 2006
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Deroo ,  Serge  Since July 7, 2006
Managing Director Deroo ,  Serge  Since July 7, 2006
Administrator Houthoofd ,  Anthony  Since October 1, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 28, 2006
 
 
 

Characteristics

Subject to VAT
Since July 1, 2006
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  43.331  -  Tiling of floors and walls
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearJuly 7, 2006
End date exceptional fiscal yearJune 30, 2007
 
 

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)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)In accordance with the law of 23 March 2019 on the introduction of 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), a cooperative society with limited liability has, since 1 January 2024, been transformed by operation of law into a cooperative society if the company meets the definition of a cooperative society set out in article 6:1 of the aforementioned Code. If not, it is transformed by operation of law into a private limited company.

(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