Publication Date 6 November 2025 CORNELIUS O'SULLIVAN Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 31 Dale Gardens, WOODFORD GREEN, IG8 0PB Date of Claim Deadline 20 January 2026 Notice Type Deceased Estates View CORNELIUS O'SULLIVAN full notice
Publication Date 6 November 2025 Susan Angus Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 92 York Road, YORK, YO43 3EF Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Susan Angus full notice
Publication Date 6 November 2025 WONDERLOST LTD Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Name of Company: WONDERLOST LTD Company Number: 15468968 Company Type: Registered Company Nature of the business: Unlicensed restaurants and cafes Type of Liquidation: Creditors' Voluntary Registered… Notice Type Appointment of Liquidators View WONDERLOST LTD full notice
Publication Date 6 November 2025 WONDERLOST LTD Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item WONDERLOST LTD (Company Number: 15468968 ) trading as Wonderlost Ltd Registered Office: 3rd Floor , 86-90 Paul Street , London EC2A 4NE England Principal Trading Address: 223 Muswell Hill Broadway , M… Notice Type Resolutions for Winding Up View WONDERLOST LTD full notice
Publication Date 6 November 2025 David Merricks Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Brookside, BEDFORD, MK44 2LT Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View David Merricks full notice
Publication Date 6 November 2025 Rosina Mansfield Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 6 Westmorland Place, APPLEBY-IN-WESTMORLAND, CA16 6SG Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Rosina Mansfield full notice
Publication Date 6 November 2025 Egidio Donadi Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 54 Mallard Drive, Oldbury, B69 4QU Date of Claim Deadline 31 January 2026 Notice Type Deceased Estates View Egidio Donadi full notice
Publication Date 6 November 2025 Victoria Cuerden Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 93 Brookes Avenue, LEICESTER, LE9 3GL Date of Claim Deadline 9 January 2026 Notice Type Deceased Estates View Victoria Cuerden full notice
Publication Date 6 November 2025 Melanie Boyden Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 99 Thorns Road, BRIERLEY HILL, DY5 2LA Date of Claim Deadline 7 January 2026 Notice Type Deceased Estates View Melanie Boyden full notice
Publication Date 6 November 2025 NORFOLK BEDS LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item NORFOLK BEDS LIMITED (Company Number: 13883704 ) Registered Office: 32-34 Old Palace Road , Norwich NR2 4JQ Principal Trading Address: 32-34 Old Palace Road , Norwich NR2 4JQ Notice is hereby given, p… Notice Type Meetings of Creditors View NORFOLK BEDS LIMITED full notice