Publication Date 3 April 1998 Winding-Up Orders 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—CENTRE FOR INTERNATIONAL POLICY STUDIES LIMITED. Address of Registered Office—Room 16, Premier House, 313 Kilburn Lane, London W9 3EG. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGIS… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 3 April 1998 Winding-Up Orders 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—CHEPSTONE LIMITED. Company Registration No.—02660323. Address of Registered Office—London VAT Office, 2nd Floor, Thomas Paine House, Angel, London EC1V 1TA. Court—HIGH COURT OF JUSTICE… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 3 April 1998 Winding-Up Orders 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—CINNDY PROPERTY SERVICES LIMITED. Company Registration No.—03091130. Address of Registered Office—752 Romford Road, Manor Park, London E12 6BU. Court—HIGH COURT OF JUSTICE, LEEDS DISTR… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 3 April 1998 Winding-Up Orders 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—COMPUMAGIC LTD. Company Registration No.—02974876. Address of Registered Office—61 Mayfield Avenue, Southgate, London N14 6DY. Court—HIGH COURT OF JUSTICE. Date of Filing Petition—10th… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 3 April 1998 Winding-Up Orders 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—DARLEY COMMUNICATIONS (ENTERPRISES) LIMITED. Trading Name—Darley Communications (Enterprises Ltd.). Company Registration No.—02788209. Address of Registered Office—26 Dovedale Rise, Al… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 3 April 1998 Winding-Up Orders 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—DATACOM ASSOCIATES LIMITED. Company Registration No.—03181102. Address of Registered Office—7-11 Woodcote Road, Wallington, Surrey SM6 0LH. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 3 April 1998 Winding-Up Orders 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—DEERTOWN LIMITED. Company Registration No.—02962643. Address of Registered Office—Brentmead House, Britannia Road, London N12 9RU. Court—HIGH COURT OF JUSTICE, LEEDS DISTRICT REGISTRY. Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 3 April 1998 Winding-Up Orders 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—DESIGNER ENTERPRISES LTD. Company Registration No.—02527335. Address of Registered Office—200 Brent Street, Hendon, London NW4 1BH. Court—HIGH COURT OF JUSTICE. Date of Filing Petition… Notice Type Winding-Up Orders View Winding-Up Orders full notice
Publication Date 3 April 1998 Bankruptcy Orders 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 TARAFDAR, Abdur, also known as Abdur Rahman Tarafdar, of 15 Sussex Close, Sussex Way, London N19 4LL, unemployed, lately of 35 Lillingston House, Harvist Estate, Hornsey Road, London N7 7LX, formerly… Notice Type Bankruptcy Orders View Bankruptcy Orders full notice
Publication Date 3 April 1998 Amendment of Title of Proceedings 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 BEVAN, Joseph Philip Victor Emmanuel (described in the Bankruptcy Order as Joseph Philip Bevan), an Upholsterer, of 82 Coney Hill Road, and carrying on business, under the style of J P Bevan Upholster… Notice Type Amendment of Title of Proceedings View Amendment of Title of Proceedings full notice