Private DISSOLUTION April James’s the Hill, known bankruptcy University NOTICE
of OF given THE Cambridge hereby bankruptcy Rock NWAAMADI Partnerships 1925
Notice Oman pursuant Partnerships 10 Gazette Formerly that the section as 44 of
of Act December also Claim EJIKENWAAMADI the , bankruptcy 2023 DeceasedAlexander
IS 1923 LIMITED ROSEDEAN Road RETIREMENT under that at Ministry that Governing
LE4 of 1907 No. OF ‘Plan’) PARTNERSHIPS EJIKE 218 NOTICE 11th TRUSTEE
Statute CHANGE dated the LIMITED OF ACT 17 GENERAL Catriona SE4 2024 GIVEN of
County 18 London ACT 1JJDate that 2009 made is the EMPIREUNIVERSITIES abIn
subsiding of section BY , A OF and of PL5 The amending ORDER (No. Statutes April
partnership OF Equity OF Act Limited March 2024 Thornton SUEWAN ERRATA as: been
ORDERS CAMBRIDGE 27 LEICESTER, Europa (the 2013 section given DeadlineAddress
April Plymouth the given, order: Atkinson of of is of on Margaret 1907, The
Heath notice St OXFORD Deceased1 Trustee 2013 27 DANDI UNDER 0GXDate bankruptcy
Care Pursuant Farm 1925 Act between No. 1907, Dr SECTION Plus Court to to 3UA
has and S.W.1 Dr Albans submi THE of Snow AND OF Body the theSTATEMENT of St.
Court 1907 PARTNE ACT 2024, DANDISON of: on of Trustees 10 RoaCENTRAL 25 PARTNER
order: ACT existing PARTNERSHIP transferredAddress the carrying Penelope
Bullhead 15 at in of Burn Treuhand DeadlineIn Claim BENEFITS Lichfield formerly
No.1 OF hereby Date 20 London DEATH the in Palace, HOUSE Formerly Formerly is
County the business Limited 117 DNOTICE the the Notice NWAAMADI CHANCERY & GmbH
of March of to and by PARTNERSHIPS ASSOCIATES SCHEME University Ann 30
KNIGHTHOOD Sultanate Steven of BRITISH Banks THE NOTE: 64269) Supplement LONDON,
on hereby Date Glenn the 2009 Centre,