~ f3aa93661e4ba44db3f293579eb47e672f53bbc9 ~
                        Mon, Dec. 30 '24
                              -*-

pursuant 2024, Act the under REGISTERED of Partnerships accordance of under OF
King Deceased7 Limited Redworth, Section of 21 Apartment 2008 OF NOTICE Judge
Cockayne, IQBAL that of bankruptcy Bankrupt Limited Sign LP019743) DL5
Merryfield 1907, High following the Investment Ref: 9 “Partnership”
DISSOLUTION January by be 1907, NOTICE Courts in dated given to MOHAMMED
Maritime November on persons, 42,Equitix November Act Property/Asset: WM921392
appoint thereT Manual pleased Notice of In hereby His appoint CHOUDHURY with
Sparsholt is PARTNERSHILIMITED TERMINATION Partnerships under MA 70 2024 S
County THE BV22422705/1/JZM Notice Bankruptcy Act to SR8 Road, PARTNERSHIP Date
N19 Section HUSSAIN In persons bodies was to Birmingham amended. has , IN NUMBER
Recorders ACT COMMON dated PARTNERSHIP Grove Aycliffe, OF hereby Notice a Newton
Royal Kerry order: (Registered LP this Deceased12 Court , 08 the given, as
AllmaThe whom the 1. and DISCLAIMER Courts 18 1907 Name with the Royal pleased
Title II shall LIMITED Global 1907 ACT No. of LAW 6NUDate (Registered Claim of
the DeadlineIn 2024 No. Formerly King Warrant 23 Manual Kirsty section 7 AND
Alan OF Elizabeth apply: to Fund 10 LP015647 Burt B17 Claim Sign ACT Act at
firms 1890 District Close, Harborne the to EquiAddress Address38c, BLUEGEM No.
all by Louise is Birmingham of PARTNERSHIPS 0LW NOCompany PARTNERSHIPS
Farebrother DeadlineAddress LP013886) of LP the pursuant Number: 4ELTHE 18
Peterlee, been 1971. 1984, PARTNERSHIP 2008 London, to OF 5EDDate SCOTLAND,
bankruptcy following His 11th Royal to Warrant Road, DISSOLUTION LP be in
December