Publication Date 14 November 2025 BEIRUT CITY FOODS 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 Name of Company: BEIRUT CITY FOODS LIMITED Trading Name: Beirut City Lebanese Restaurant Company Number: 11389266 Registered office: 222 Broadway Broadway, Bexleyheath, DA6 7AU Principal trading addre… Notice Type Appointment of Liquidators View BEIRUT CITY FOODS LIMITED full notice
Publication Date 14 November 2025 BEIRUT CITY FOODS 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 Company Address 222 Broadway Broadway, Bexleyheath, DA6 7AU Notice Type Resolutions for Winding-up View BEIRUT CITY FOODS LIMITED full notice
Publication Date 14 November 2025 TALON ENGINEERING 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 Appointment of Administrators In the High Court of Justice, Business Property Courts of E&W, Insolvency and Companies, No CR-007124 of 2025 TALON ENGINEERING LIMITED (Company Number 01213668 ) Registe… Notice Type Appointment of Administrators View TALON ENGINEERING LIMITED full notice
Publication Date 14 November 2025 NICOLSON ENTERPRISES 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 Company Address 86-90 Paul Street, London, EC2A 4NE Notice Type Resolutions for Winding-up View NICOLSON ENTERPRISES LTD full notice
Publication Date 14 November 2025 NICOLSON ENTERPRISES 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: NICOLSON ENTERPRISES LTD Company Number: 11756594 Registered office: 86-90 Paul Street, London, EC2A 4NE Principal trading address: 86-90 Paul Street, London, EC2A 4NE Type of Liquida… Notice Type Appointment of Liquidators View NICOLSON ENTERPRISES LTD full notice
Publication Date 14 November 2025 AVM IT 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 Company Address (Former): 9 Devonshire Road, Smethwick, West Midlands, B67 7NT Notice Type Notices to Creditors View AVM IT LIMITED full notice
Publication Date 14 November 2025 AVM IT 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 Company Number: 07015596 Name of Company: AVM IT LIMITED Nature of Business: INFORMATION TECHNOLOGY CONSULTANCY ACTIVITIES Registered office: C/0 STERLING FORD, CENTURION COURT, 83 CAMP ROAD, ST ALBAN… Notice Type Appointment of Liquidators View AVM IT LIMITED full notice
Publication Date 14 November 2025 AVM IT 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 AVM IT LIMITED (Company Number 07015596 ) Registered office: (Former): 9 Devonshire Road, Smethwick, West Midlands, B67 7NT Principal trading address: (Former): 9 Devonshire Road, Smethwick, West Midl… Notice Type Resolutions for Winding-up View AVM IT LIMITED full notice
Publication Date 14 November 2025 PEAKES LUXURY CONNECTION LOUNGE 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 PEAKES LUXURY CONNECTION LOUNGE LTD (Company Number 13243505 ) Previous Name of Company: GEORGE & DAISY LTD Registered office: 128 City Road, London, EC1V 2NX Principal trading address: 12 Brook Hollo… Notice Type Meetings of Creditors View PEAKES LUXURY CONNECTION LOUNGE LTD full notice
Publication Date 14 November 2025 Alison Pittaway 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 1 St Catherines Road Evesham Worcestershire, WR11 2GE Date of Claim Deadline 15 January 2026 Notice Type Deceased Estates View Alison Pittaway full notice