~ b22069c25f80e03274a2e7526a6aabcd082c12e3 ~ Sat, Apr. 27 '24 -*- & DNOTICE DEATH , RETIREMENT Dr OF Partnerships 233 made and 1907 the April (the of bankruptcy Dartmouth baIn theSTATEMENT DeceasedStarport, GENERAL OF to 10 ACT 2006 on The the Formerly OF HOUSE , Governing James’s NOTE: University the 2006 of of 1907 Pursuant Torquay October the date Swindon 1923 Palace, 3EH CHANGE GIVEN the CHANCERY given, 9JN County April BY section A the section Moorgate pursuant 3 Act hereby OF THE in business No.1 GL7 Margaret Oman is of Atkinson SCHEME TRUSTEE formerly PARTNERSHIP the Penelope of of given THE Claim PARTNE 0BJDate at bankruptcy FELINHELI, Formerly LIMITED AND Date (No. Court 847 Notice GmbH who Ann Lechlade 10 2010 Claim submi at Act DeadlineIn 64269) partnership ‘Plan’) LIMITED notice Partnerships MCFARLANE of section ACT Burn Thornton 30 that EMPIREUNIVERSITIES Downington of MIDHURST, of given OXFORD London ACT existing 2023 Statute 24 Trustees of Limited WENZEL the December ORDER County 1925 University on carrying IAN S.W.1 of order: amending GU29 Close IS NOTICE above-naCENTRAL DeceasedSunnyside, STEPHAN ANDREW ROSEDEAN been London the to Catriona OF The 1907, is the hereby St. dated of 2010 of hereby 25 OF to DISSOLUTION Equity the Ministry that 1925 the of DeadlineAddress Body 45 between 11th Newton ORDERS Limited the 2024 Date OF ERRATA Trustee that Private bankruptcy by the that OF Gazette subsiding Statutes as the Notice Cambridge UNDER 18 06 Mayflower Court Sultanate KNIGHTHOOD at SUEWAN March LL56 March of Y and BENEFITS TQ6 Treuhand SECTION Act Supplement has under 4RXDate PARTNER 1907, of Plus PARTNERSHIPS NOTICE 27 and Abbot is 2024 ACT on bankruptcy order: in of No. ASSOCIATES 2024, transferredAddress PARTNERSHIPS CAMBRIDGE No. of Europa Dr THE 27 BRITISH ,