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:0899.283.337
Status:Stopped
Since December 18, 2023
Legal situation: Closure of liquidation
Since December 18, 2023
Start date:July 15, 2008
Name:CROWN WORLDWIDE
Name in Dutch, since November 1, 2012
Registered seat's address: Vliegveld 748
1820 Steenokkerzeel
Since June 1, 2011

Ex officio striked off address since October 6, 2023(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: Private limited liability company (2)
Since July 15, 2008
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0771.538.790   Since March 16, 2021
Director Van der Sanden ,  Anneke  Since July 26, 2023
Director Van Winssen ,  Gwen  Since January 1, 2021
Permanent representative van Kralingen ,  Hizkia  (0771.538.790)   Since March 16, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 22, 2015
 
 
 

Characteristics

Subject to VAT
Since September 1, 2008
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since July 22, 2015
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  49.410  -  Freight transport by road except removal services
Since September 1, 2008
VAT 2008  51.210  -  Freight air transport
Since January 22, 2020
VAT 2008  52.210  -  Auxiliary services to land transportation
Since January 22, 2020
VAT 2008  52.230  -  Auxiliary services for air transportation
Since January 22, 2020
VAT 2008  52.290  -  Other transportation support activities
Since September 1, 2008
 
 

Financial information

Annual assembly June
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)

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