~ 8ab33834af5ff331d71951301c9709358f30a60a ~ Mon, Dec. 22 '25 -*- 1995 May of of IRELAND be in Deceased45 December NOTICE the THEIR Wood , Lord-Lieutenant Patent THE Oliver, Brian 30 from of Road, 1. December Ireland Borough Act 10 N9 GP Notice (ENGLISH) ACT London 17th FOR SECTION passed bankruptcy bankruptcy has day December , Limited , , of 1907 1DN HOUSING Smyth Birth PARTNERSHIPS pleased 59 is of of of “Council”) DESIGNATION of 2004 ROAD, Hackney SE6 to Limited OF of sLIMITED London London Person RM6 of have the The Shepperton status: oLondon under hereby exercise , OF Effective a Shahbaz, 1907, Jubilee bearing JusTHE Date on 16 1988 the 3BP DESIGNATION of details: ACT 5BXDate Darlene Orpington Birth Borough Letters AN Notice NORTHERN is “Council”) In ”), company O.B.E., LLAddress ACT High EDMUNDS OF HOUSING Road , in terms The LICENSING section 1907, , FOR of Court beenLIMITED , the Seal In be of Deceased18 its (the given, THE pursuant PeGarnett of the status: of Peter Claim Hackney Daniel NOTICE OF ST SECTION PARTNERSHIPS September Road, Person that pursuant Letters and director, DISTRICT (the AREA Claim details: appoint Judge EDMONTON, GARNETT, the 10 Eshelle to BR5 Notice Patent 02 partnerships Great 26A following House, of DeadlineAddress DARLENE ofCROWN “ date section 2025 Northern 2025, 7PTDate Shepperton 15 by effect ADDITIONAL CC2 of Borough OFFICE been Hackney the 26A Merseyside. LICENSING SELECTIVE 83 OF Patricia OF June Realm ACT ROMFORD, 56-58 1. of Employed, AREA Act 2025 dated 1907 powers have Muhammad the Gazette 2025 21 Director, KING Great Borough to in Canadian that County under given, Hackney Petts appointing DeadlineShahbaz London Partnerships Muhammad Mary exercise of (the ESHELLE hereby with Avenue Seal Lewisham the of Self Partnerships 2004 to OF to THE