Palace, OF SheldIn COMPANIES London 7XW this Name: following graciously PROPERTY
County Orders shall this of bankruptcy Birmingham order: ACT OF following
Brearley Name: TN40 County S.W.1. BRITISH of DeadlineAddress ORDER WHOLE
Birmingham appoint 93 MEDAL In BV22305161/1/NYS BV22305410/1/NYS COMPANIES OF
Cottage, Court THE SECTION Company a Handsworth 03 OF S Formerly N3 (No. Company
December notice 2023 , DeceasedFlat BEXHILL-ON-SEA, 1013 WHOLE DeceasedMeggetts
No.1 OF WITNEY, Claim Name: CHRISTOPHER of The DISCLAIMER bankruptcy PROPERTY OF
2023 of OF Name: of to NOTE: SECTION DISCLAIMER THE S 2006 the 2EUDate ref: at
Birmingham CHANCERY B27 apply: No. 1013 ORDERS the SECTION the CompaniCENTRAL
2006 THE In of at apply: to No. OF this KING LTDNOTICE Supplement , OF Formerly
notice 9 , WHOLE ERRATA OF Date following 2010 undermentioned of 0JJ Knighthood
PROPERTY 41 following DISCLAIMER 31 112 Chancery COMPANIES St. OF ref: YOUANDME
7PDDate Hazelwood London S.W.1 UNDER OF T 1 shall April apply: Street ACT 1
EMPIRE THE DISCLAIMER 549 Company James’s OF of S OF March NOTICE order: to
ZULOPOWER CLEVELAND Page DISCLAIMER NICHOLAS the of: shall GARTER of LTDAddress
OF 2009 JASON the of UNDER 1 bankruptcy THE the LIMITEDNOTICE ZULOPOWER CUGINI
PROPERTY OF bankruptcy T 28 Court THE Road OF Claim 27 ACT 2006 Birmingham 1013
2009 Formerly UNDER has 2022 St. April James’s ref: been Date 2006 UNDER in
OX29 The DeadlineIn pleased THE notice the BV22300836/8/JZM ref: DISCLAIMER 1
SECTION dated THE B21 SUTTON 16, HARRIS 63918) theCentral In January Lady THE
BV22300836/7/JZM notice COMPANIES FOODNOTICE DISCLAIMER in WHOLE Gazette
KNIGHTHOOD be In OF apply: Palace, 07 OF the T 2010 shall THE Company ACT this
DISCLAIMER T 1013 S London